- Company Overview for LCCD GROUNDWORKS LIMITED (08017013)
- Filing history for LCCD GROUNDWORKS LIMITED (08017013)
- People for LCCD GROUNDWORKS LIMITED (08017013)
- Charges for LCCD GROUNDWORKS LIMITED (08017013)
- Insolvency for LCCD GROUNDWORKS LIMITED (08017013)
- More for LCCD GROUNDWORKS LIMITED (08017013)
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
|
|
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
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
|
|
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
|
|
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 |