Advanced company searchLink opens in new window

LCT HOLDINGS LIMITED

Company number 11353590

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)
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 65,151
02 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2021 MA Memorandum and Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 56,066
28 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
14 May 2020 PSC08 Notification of a person with significant control statement
14 May 2020 PSC07 Cessation of Richard Herbert Troth as a person with significant control on 31 May 2019
14 May 2020 PSC07 Cessation of Jason Matthews as a person with significant control on 31 May 2019
17 Jan 2020 AA Accounts for a dormant company made up to 30 November 2018
17 Jan 2020 AA01 Current accounting period shortened from 31 May 2019 to 30 November 2018
03 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with updates
03 Jul 2019 PSC04 Change of details for Mr Jason Matthews as a person with significant control on 1 January 2019
19 Jun 2019 CH01 Director's details changed for Mr Andrew John Mcpayne on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Jason Matthews on 19 June 2019
19 Jun 2019 PSC07 Cessation of Andrew John Mcpayne as a person with significant control on 21 January 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Demerger 21/01/2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 45,000
10 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-10
  • GBP 3