Advanced company searchLink opens in new window

LCST TRADING LIMITED

Company number 06474682

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 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH01 Director's details changed for Mr Andrew Charles Grays on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Karen Yvonne Perkins on 1 October 2009
07 Apr 2010 AD02 Register inspection address has been changed
03 Dec 2009 AP01 Appointment of Miss Clare Elizabeth Wood as a director
13 Oct 2009 CH01 Director's details changed for Mr Barry Clive Shine on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Ms Lindsay Jean George on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Ms Margaret Appleton on 1 October 2009
13 Oct 2009 AA Full accounts made up to 31 March 2009
27 Apr 2009 288a Director appointed ms lindsay jean george
22 Apr 2009 288b Appointment terminated director sandra brown
22 Apr 2009 288a Director appointed mr barry clive shine
22 Apr 2009 288a Secretary appointed mr barry clive shine
22 Apr 2009 288b Appointment terminated secretary sandra brown
05 Apr 2009 288a Director appointed karen yvonne perkins
16 Feb 2009 363a Return made up to 16/01/09; full list of members
16 Feb 2009 288a Director appointed mr andrew charles grays
16 Feb 2009 288c Director's change of particulars / margaret appleton / 01/10/2008
16 Feb 2009 288b Appointment terminated director roger kirk
16 Feb 2009 353 Location of register of members
15 Oct 2008 288a Secretary appointed sandra brown
15 Oct 2008 288a Director appointed mrs sandra brown
15 Oct 2008 288b Appointment terminated secretary roger kirk
23 May 2008 288a Director appointed roger kirk
31 Mar 2008 287 Registered office changed on 31/03/2008 from 1 park row leeds LS1 5AB