- Company Overview for LCI-UK PROJECTS LIMITED (12123166)
- Filing history for LCI-UK PROJECTS LIMITED (12123166)
- People for LCI-UK PROJECTS LIMITED (12123166)
- More for LCI-UK PROJECTS LIMITED (12123166)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
23 May 2024 | CH01 | Director's details changed for Mr Robert Brian Walley on 11 May 2024 | |
01 Feb 2024 | PSC05 | Change of details for Lci-Uk Limited as a person with significant control on 19 June 2020 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
26 May 2023 | AP01 | Appointment of Mr Sven Frank Gabrielle Heuten as a director on 16 May 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Sep 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
07 Aug 2020 | AD01 | Registered office address changed from Lci-Uk Limited 2a Tudor Road Hampton Middlesex TW12 2NQ to 3 High Street Seal Sevenoaks TN15 0EG on 7 August 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Andy James as a director on 13 March 2020 | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|