LCT INTERIOR SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06893796 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
LCT INTERIOR SOLUTIONS LIMITED is an active private limited company with number 06893796. It was incorporated 15 years, 1 month ago, on 01 May 2009. The company address is The Workshop Curzon Street The Workshop Curzon Street, Chester, CH4 8BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: The Workshop Curzon Street Saltney Chester CH4 8BP
Old address: C/O Langtons Chartered Accountants the Plaza 100, Old Hall Street Liverpool L3 9QJ
Change date: 2019-10-21
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Jane Davies
Change date: 2017-05-23
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Ms Catherine Jane Davies
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Mrs Elizabeth Emma Hinds
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julius Cox
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 116 Duke Street Liverpool Merseyside L1 5JW England
Change date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Hinds
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
8 BURY OLD ROAD,MANCHESTER,M45 6TF
Number: | 09077232 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROYAL THAMES WALK,THAMES DITTON,KT7 0DL
Number: | 11373690 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TONTINE SQUARE,STOKE ON TRENT,ST1 1NP
Number: | 08953055 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUFFEURS COTTAGE 1 BLACKWELLS,BERKHAMSTED,HP4 1RB
Number: | 03412746 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HUXLEY HOUSE,REDDITCH,B97 4AJ
Number: | 08682090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARCROFT HOTEL,HANDSWORTH,B21 9QY
Number: | 08926944 |
Status: | ACTIVE |
Category: | Private Limited Company |