Advanced company searchLink opens in new window

LCG LIMITED

Company number 01471700

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
06 Dec 2023 MR04 Satisfaction of charge 014717000005 in full
15 Nov 2023 CH01 Director's details changed for Mr Robert John Wicks on 15 November 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
23 Dec 2022 TM01 Termination of appointment of Paul Lindsay Wicks as a director on 21 December 2022
23 Dec 2022 AP01 Appointment of Mr Stuart Hammond as a director on 21 December 2022
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
23 Apr 2021 TM01 Termination of appointment of Kevin Terence Brady as a director on 1 April 2021
12 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
12 Jan 2021 PSC05 Change of details for Norsan Limited as a person with significant control on 3 February 2020
09 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jul 2020 TM01 Termination of appointment of Keith John Yeates as a director on 31 January 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 January 2018
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
19 Dec 2017 PSC05 Change of details for Norsan Limited as a person with significant control on 29 November 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 13 December 2016
23 Dec 2016 CH01 Director's details changed for Mr Keith John Yeates on 13 December 2016