Advanced company searchLink opens in new window

LOCAL COUNSELLING CENTRE LIMITED

Company number 07698761

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)
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
04 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
23 Oct 2018 PSC01 Notification of Krystal Freya Woodbridge as a person with significant control on 17 October 2018
23 Oct 2018 PSC07 Cessation of Julie Sale as a person with significant control on 17 October 2018
23 Oct 2018 TM01 Termination of appointment of Julie Sale as a director on 17 October 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 AP01 Appointment of Miss Krystal Freya Woodbridge as a director on 16 July 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 31 July 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Dec 2016 AD01 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Office 2 Venture House Fifth Avenue Letchworth Garden City Hertfordshire SG6 2HW on 22 December 2016
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 4
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
06 Apr 2016 TM01 Termination of appointment of Joanna Coker as a director on 31 March 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AD01 Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
15 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Nov 2014 TM01 Termination of appointment of Susan May Douglas as a director on 11 November 2014
21 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Sep 2013 CERTNM Company name changed the letchworth counselling centre LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
29 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012