- Company Overview for LSCG HOLDCO LIMITED (11932289)
- Filing history for LSCG HOLDCO LIMITED (11932289)
- People for LSCG HOLDCO LIMITED (11932289)
- More for LSCG HOLDCO LIMITED (11932289)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | MA | Memorandum and Articles of Association | |
10 Nov 2023 | SH08 | Change of share class name or designation | |
09 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2023 | PSC01 | Notification of Oliver Edward William Hamilton as a person with significant control on 26 October 2023 | |
08 Nov 2023 | PSC07 | Cessation of Clifford Andrew William Hamilton as a person with significant control on 26 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
08 Nov 2023 | AP01 | Appointment of Mr Oliver Edward William Hamilton as a director on 26 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Andrew James Dowsett as a director on 26 October 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from 6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom to The Estate Office, Littleton Farm Squires Bridge Road Shepperton Middlesex TW17 0QG on 6 March 2023 | |
03 Mar 2023 | CERTNM |
Company name changed lscp holdco LIMITED\certificate issued on 03/03/23
|
|
31 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Nov 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
10 Jun 2022 | CERTNM |
Company name changed london care partnership LIMITED\certificate issued on 10/06/22
|
|
22 Apr 2022 | TM01 | Termination of appointment of a director | |
21 Apr 2022 | TM01 | Termination of appointment of Patrick Joseph Fanning as a director on 13 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
21 Apr 2022 | PSC07 | Cessation of Patrick Joseph Fanning as a person with significant control on 13 March 2022 | |
21 Apr 2022 | PSC01 | Notification of Clifford Andrew William Hamilton as a person with significant control on 13 March 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Clifford Andrew William Hamilton as a director on 13 March 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Park Road Hampton Hill Richmond TW12 1HB on 13 April 2022 |