Advanced company searchLink opens in new window

LC NO 1 LIMITED

Company number 04412046

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)
12 Feb 2014 CC04 Statement of company's objects
06 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 AA Full accounts made up to 31 March 2013
18 Dec 2013 AP03 Appointment of Mr Michael John Morgan as a secretary
14 Nov 2013 TM01 Termination of appointment of Robert Thomas as a director
19 Jul 2013 MISC Section 519
12 Jul 2013 MISC Section 519 ca 2006
28 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Martyn Anthony Holmes on 12 September 2012
24 May 2013 CH01 Director's details changed for Mr David Hurst on 12 September 2012
24 May 2013 CH01 Director's details changed for Gert Haar Jorgensen on 12 September 2012
05 Feb 2013 AA Full accounts made up to 31 March 2012
31 Oct 2012 TM01 Termination of appointment of Barry Waring as a director
29 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2012 SH08 Change of share class name or designation
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
06 Jan 2012 AP01 Appointment of Mr David Hurst as a director
29 Dec 2011 TM02 Termination of appointment of Donna Haar Jorgensen as a secretary
19 Dec 2011 AA Full accounts made up to 31 March 2011
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a small company made up to 31 March 2010