Advanced company searchLink opens in new window

LC25 LIMITED

Company number 04364850

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)
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
  • GBP 400,000
04 Oct 2016 CAP-SS Solvency Statement dated 20/09/16
04 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/09/2016
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
  • GBP 35,000,001
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
  • GBP 35,000,001
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
  • GBP 35,000,001
31 Dec 2013 MISC Sect 519