- 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) |
---|---|---|---|
30 Apr 2013 | AP01 | Appointment of Kerry Marc Levier as a director | |
29 Apr 2013 | AP01 | Appointment of Dr Ian Higgins as a director | |
26 Apr 2013 | TM01 | Termination of appointment of James Engdahl as a director | |
26 Apr 2013 | TM01 | Termination of appointment of David Kennedy as a director | |
26 Apr 2013 | TM02 | Termination of appointment of David Kennedy as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for David Kennedy on 15 September 2011 | |
31 Aug 2012 | CH03 | Secretary's details changed for David Kennedy on 15 September 2011 | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2012 | MISC | Section 519 | |
13 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
11 Jan 2011 | TM01 | Termination of appointment of Audrey Mcmillan as a director | |
10 Jan 2011 | AP01 | Appointment of James George Davidson as a director | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
09 Apr 2010 | AD01 | Registered office address changed from Valley Road Business Park Valley Road Birkenhead Merseyside CH41 7ED on 9 April 2010 | |
26 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
26 Jun 2009 | 353 | Location of register of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from valley road business park birkenhead CH41 7ED | |
26 Jun 2009 | 190 | Location of debenture register |