Advanced company searchLink opens in new window

LCT SUPPORT SERVICES LTD

Company number 04873275

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)
08 Oct 2010 CH01 Director's details changed for Miss Janette Susan Stephens on 1 January 2010
08 Oct 2010 CH01 Director's details changed for Michael John Howe Davies on 1 January 2010
11 Mar 2010 AUD Auditor's resignation
02 Mar 2010 AA Accounts for a small company made up to 31 December 2009
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Sep 2009 288a Director appointed miss janette susan stephens
28 Aug 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
27 Aug 2009 363a Return made up to 20/08/09; full list of members
12 Aug 2009 AA Full accounts made up to 31 October 2008
28 Nov 2008 AA Accounts for a small company made up to 31 October 2007
28 Nov 2008 MISC 225 extending 31.12.2007 to 31.10.2007
02 Oct 2008 363a Return made up to 20/08/08; full list of members
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Sep 2007 363a Return made up to 20/08/07; full list of members
21 May 2007 AA Full accounts made up to 31 December 2006
01 Feb 2007 AUD Auditor's resignation
05 Nov 2006 AA Full accounts made up to 31 December 2005
05 Sep 2006 363a Return made up to 20/08/06; full list of members
05 Sep 2006 288c Director's particulars changed
04 Sep 2006 190 Location of debenture register
04 Sep 2006 353 Location of register of members
04 Sep 2006 287 Registered office changed on 04/09/06 from: 2 morrow court appleford road sutton courtenay oxfordshire OX14 4FH
04 Sep 2006 288b Secretary resigned
04 Sep 2006 288a New secretary appointed
11 Oct 2005 AA Total exemption full accounts made up to 31 December 2004