- Company Overview for LC25 LIMITED (04364850)
- Filing history for LC25 LIMITED (04364850)
- People for LC25 LIMITED (04364850)
- Charges for LC25 LIMITED (04364850)
- More for LC25 LIMITED (04364850)
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) |
---|---|---|---|
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Miss Colette O'shea on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | SH20 | Statement by Directors | |
04 Oct 2016 | SH19 |
Statement of capital on 4 October 2016
|
|
04 Oct 2016 | CAP-SS | Solvency Statement dated 20/09/16 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | TM01 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Miss Colette O'shea on 26 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
31 Dec 2013 | MISC | Sect 519 |