Advanced company searchLink opens in new window

LCD INVESTMENTS LIMITED

Company number 07367486

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)
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
  • GBP 99
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
  • GBP 99
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
07 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 99
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
  • GBP 99