Advanced company searchLink opens in new window

LCA COMMUNICATIONS LIMITED

Company number 03727953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2017 CH01 Director's details changed for Mr Steven John Norris on 7 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 TM01 Termination of appointment of Alan Hayes Davidson as a director on 15 November 2016
23 Sep 2016 TM01 Termination of appointment of Luke Blair as a director on 23 September 2016
14 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2021 under section 1088 of the Companies Act 2006
14 Apr 2016 CH01 Director's details changed for Mr Steven John Norris on 9 March 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2021 under section 1088 of the Companies Act 2006
01 Apr 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
01 Apr 2015 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
01 Apr 2015 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 8Th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA on 1 April 2015
19 Feb 2015 AA Accounts for a small company made up to 31 July 2014
09 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2021 under section 1088 of the Companies Act 2006
08 Apr 2014 AP01 Appointment of Christopher William Madel as a director
20 Jan 2014 AA Accounts for a small company made up to 31 July 2013
13 Jan 2014 AP01 Appointment of Mr Derek John Myers as a director
27 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve share transfer and shareholders agreement 09/10/2013
02 May 2013 AA Accounts for a small company made up to 31 July 2012
14 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2021 under section 1088 of the Companies Act 2006
14 Mar 2013 CH01 Director's details changed for Robert Michael Gordon Clark on 7 March 2013
14 Mar 2013 CH03 Secretary's details changed for Mrs Elizabeth Anna Patricia Gordon Clark on 7 March 2013
13 Mar 2013 CH01 Director's details changed for Mrs Elizabeth Anna Patricia Gordon Clark on 7 March 2013
13 Mar 2013 CH01 Director's details changed for Luke Blair on 7 March 2013
13 Mar 2013 CH01 Director's details changed for Jane Groom on 7 March 2013
13 Mar 2013 CH01 Director's details changed for Mr Jonathan Howard Lee Popper on 7 March 2013