Advanced company searchLink opens in new window

LCC HOLDINGS LIMITED

Company number 07178643

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)
03 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
19 Jun 2015 CERTNM Company name changed lcch LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2014-09-30
19 Jun 2015 CONNOT Change of name notice
07 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 399.9
25 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
15 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 399.9
04 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
27 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
13 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
09 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Robert Vincent on 24 January 2011
09 May 2011 TM01 Termination of appointment of Michael Vincent as a director
09 May 2011 AD01 Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011
09 May 2011 SH03 Purchase of own shares.
12 Apr 2011 SH06 Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 399.90
15 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Dec 2010 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 434.18
22 Apr 2010 AP01 Appointment of Mr Michael Vincent as a director
04 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)