Advanced company searchLink opens in new window

LCGM LIMITED

Company number 09615279

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)
27 Nov 2024 PSC01 Notification of Ming Chen as a person with significant control on 15 August 2020
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022
23 May 2022 PSC07 Cessation of Gillian Fielding as a person with significant control on 14 August 2020
10 Sep 2021 MR04 Satisfaction of charge 096152790001 in full
29 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
07 Jun 2021 CH01 Director's details changed for Mr Ming Chen on 1 June 2021
07 Jun 2021 AD01 Registered office address changed from , 67 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 7 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of Changfei Li as a director on 12 October 2020
20 Sep 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from , 5 the Green 5 the Green, St. Leonards-on-Sea, TN38 0SY, England to 124 City Road London EC1V 2NX on 13 August 2020
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
07 Oct 2019 AD01 Registered office address changed from , 99 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 7 October 2019
01 Aug 2019 AA Unaudited abridged accounts made up to 29 June 2018
01 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Gillian Fielding as a director on 26 June 2019
19 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018