- Company Overview for LCMG LIMITED (06619924)
- Filing history for LCMG LIMITED (06619924)
- People for LCMG LIMITED (06619924)
- Charges for LCMG LIMITED (06619924)
- More for LCMG LIMITED (06619924)
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 Jun 2018 | CAP-SS | Solvency Statement dated 22/05/18 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
03 Mar 2017 | AUD | Auditor's resignation | |
03 Mar 2017 | AUD | Auditor's resignation | |
15 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
01 Jun 2016 | AP01 | Appointment of Mr Grant Hadyn Smith as a director on 11 December 2015 | |
01 Jun 2016 | AP03 | Appointment of Ms Bridget Bonehill as a secretary on 11 December 2015 | |
12 Feb 2016 | AUD | Auditor's resignation | |
11 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2015 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Unit 2 Hooton Park North Road Ellesmere Port CH65 1BL on 3 November 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Kerry Marc Levier as a director on 3 July 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD02 | Register inspection address has been changed from Unit 2 North Road Ellesmere Port CH65 1BL | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Unit 2 Hooton Park North Road Ellesmere Port CH65 1BL | |
06 Aug 2013 | AD02 | Register inspection address has been changed from Valley Road Business Park Valley Road Birkenhead Merseyside CH41 7ED United Kingdom | |
30 Apr 2013 | TM01 | Termination of appointment of James Davidson as a director |