Advanced company searchLink opens in new window

LCAP GROUP LIMITED

Company number 12253108

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)
04 Apr 2023 MA Memorandum and Articles of Association
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
18 Jul 2022 PSC04 Change of details for Mr Graham Roadnight as a person with significant control on 8 January 2021
18 Jul 2022 PSC04 Change of details for Ms Ruby Navyjot Sheera as a person with significant control on 8 January 2021
23 May 2022 AP03 Appointment of Mr Lee James Colliss as a secretary on 1 March 2022
09 Mar 2022 CERTNM Company name changed lcap holdings LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
09 Mar 2022 CERTNM Company name changed l-cap group LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
08 Mar 2022 AP01 Appointment of Mr Lee James Colliss as a director on 1 March 2022
08 Mar 2022 TM01 Termination of appointment of Anish Chimanlal Chandaria as a director on 31 December 2021
22 Dec 2021 AAMD Amended group of companies' accounts made up to 31 December 2020
15 Dec 2021 AP01 Appointment of Mr Paul Waite as a director on 16 June 2021
06 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 35.20
03 Nov 2021 SH10 Particulars of variation of rights attached to shares
03 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 MA Memorandum and Articles of Association
19 Jul 2021 AP01 Appointment of Mr Anish Chimanlal Chandaria as a director on 19 July 2021
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 25.000001
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
29 Jan 2021 SH08 Change of share class name or designation
29 Jan 2021 SH02 Sub-division of shares on 8 January 2021
29 Jan 2021 MA Memorandum and Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association