- Company Overview for LCD INVESTMENTS LIMITED (07367486)
- Filing history for LCD INVESTMENTS LIMITED (07367486)
- People for LCD INVESTMENTS LIMITED (07367486)
- Charges for LCD INVESTMENTS LIMITED (07367486)
- More for LCD INVESTMENTS LIMITED (07367486)
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) |
---|---|---|---|
09 Jan 2019 | PSC01 | Notification of Daniel James Welch as a person with significant control on 6 April 2016 | |
09 Jan 2019 | PSC01 | Notification of Lee Matthew Jordan as a person with significant control on 6 April 2016 | |
08 Nov 2018 | MR01 | Registration of charge 073674860001, created on 31 October 2018 | |
08 Nov 2018 | MR01 | Registration of charge 073674860002, created on 31 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Daniel James Welch on 11 June 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Lee Matthew Jordan on 19 January 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Colin Ian Macgregor on 19 January 2017 | |
28 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 Jun 2015 | AP01 | Appointment of Mr Daniel James Welch as a director on 7 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Marc Christian Stuart Gee as a director on 7 May 2015 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 May 2015 | CERTNM |
Company name changed jormacgee LIMITED\certificate issued on 07/05/15
|
|
07 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD01 | Registered office address changed from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 7 October 2014 | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 9 December 2013 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|