Advanced company searchLink opens in new window

CARDO (WALES & WEST) LIMITED

Company number 07966669

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)
23 Jan 2025 CERTNM Company name changed lcb group holdings LIMITED\certificate issued on 23/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
15 Jan 2025 MR01 Registration of charge 079666690008, created on 9 January 2025
20 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
06 Dec 2024 PSC05 Change of details for a person with significant control
06 Dec 2024 PSC05 Change of details for Lcb Construction Holdings Limited as a person with significant control on 31 May 2023
21 Oct 2024 AA Full accounts made up to 29 February 2024
23 Jan 2024 AP01 Appointment of Mr Alexander Crewe as a director on 23 January 2024
23 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with updates
03 Oct 2023 AA Full accounts made up to 28 February 2023
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 CH01 Director's details changed
17 Jul 2023 PSC05 Change of details for a person with significant control
14 Jul 2023 CH01 Director's details changed for Ms Jane Nelson on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Rhydian Thomas James on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Liam Christopher Bevan on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE Wales to Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF on 14 July 2023
07 Jul 2023 MR01 Registration of charge 079666690007, created on 6 July 2023
29 Jun 2023 MR04 Satisfaction of charge 079666690006 in full
15 Jun 2023 PSC07 Cessation of Bp Inv6 Bidco Limited as a person with significant control on 12 May 2023
15 Jun 2023 PSC02 Notification of Bp Inv6 Bidco Limited as a person with significant control on 12 May 2023
31 May 2023 CERTNM Company name changed lcb construction LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
19 May 2023 TM02 Termination of appointment of Owen Hughes as a secretary on 12 May 2023
17 May 2023 TM01 Termination of appointment of Ben John Marsden as a director on 12 May 2023
21 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates