Advanced company searchLink opens in new window

LCCD GROUNDWORKS LIMITED

Company number 08017013

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)
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,250
11 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
21 Apr 2016 AD02 Register inspection address has been changed from Trafalgar House Southampton Road Portsmouth PO6 4PY England to Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Dec 2015 AD01 Registered office address changed from Trafalgar Houde 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY to Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY on 16 December 2015
01 Oct 2015 AP01 Appointment of Mrs Bridgette Farrow as a director on 25 August 2015
18 Sep 2015 AD01 Registered office address changed from Wellesley House London Road Waterlooville Hants PO7 7AN to Trafalgar Houde 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY on 18 September 2015
03 Aug 2015 TM01 Termination of appointment of Joe Malia as a director on 31 July 2015
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
30 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
07 Jul 2014 TM02 Termination of appointment of Jayne Cunningham as a secretary
07 Jul 2014 TM01 Termination of appointment of Christopher Tonkin as a director
01 Jul 2014 TM01 Termination of appointment of Christopher Tonkin as a director
01 Jul 2014 TM01 Termination of appointment of Jayne Cunningham as a director
23 Jun 2014 AP01 Appointment of Mr Joe Malia as a director
25 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
24 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
24 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
24 Jun 2013 AP01 Appointment of Mr Christopher John Tonkin as a director
24 Jun 2013 AD02 Register inspection address has been changed
24 Jun 2013 CH01 Director's details changed for Ms Jayne Cunningham on 1 June 2012