- Company Overview for LCGM LIMITED (09615279)
- Filing history for LCGM LIMITED (09615279)
- People for LCGM LIMITED (09615279)
- Charges for LCGM LIMITED (09615279)
- More for LCGM LIMITED (09615279)
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 |