- Company Overview for LCN PROPERTIES LIMITED (03760323)
- Filing history for LCN PROPERTIES LIMITED (03760323)
- People for LCN PROPERTIES LIMITED (03760323)
- Charges for LCN PROPERTIES LIMITED (03760323)
- More for LCN PROPERTIES LIMITED (03760323)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN United Kingdom to Henrietta House 2 Coles Crescent Topsham Exeter EX3 0FN on 4 April 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | PSC07 | Cessation of John Anthony Webb as a person with significant control on 1 April 2019 | |
10 Oct 2022 | AD01 | Registered office address changed from Ashdown House Orchard Place Crowborough TN6 1GA England to Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN on 10 October 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
26 Apr 2019 | PSC02 | Notification of Farrwebb Holdings Limited as a person with significant control on 1 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to Ashdown House Orchard Place Crowborough TN6 1GA on 4 April 2019 | |
04 Apr 2019 | PSC01 | Notification of John Webb as a person with significant control on 1 April 2019 | |
04 Apr 2019 | PSC07 | Cessation of Wr Property Holdings Ltd as a person with significant control on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of David Peter Rodwell as a director on 1 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of David Peter Rodwell as a secretary on 1 April 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
08 Jun 2018 | PSC07 | Cessation of Primary Law Ltd as a person with significant control on 31 July 2017 | |
07 Jun 2018 | PSC02 | Notification of Wr Property Holdings Ltd as a person with significant control on 31 July 2017 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 |