LCC TEC LIMITED
Status | ACTIVE |
Company No. | 06948671 |
Category | Private Limited Company |
Incorporated | 30 Jun 2009 |
Age | 14 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LCC TEC LIMITED is an active private limited company with number 06948671. It was incorporated 14 years, 10 months, 28 days ago, on 30 June 2009. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Onwudiwe Amuzie
Change date: 2018-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Ms Christine Amuzie
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-16
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: Christine Amuzie
Documents
Withdrawal of a person with significant control statement
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 13 Aug 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 2 GBP
Documents
Resolution
Date: 04 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 23 Hamilton Way Finchley London N3 1AN
Documents
Termination secretary company with name termination date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-22
Officer name: Christine Amuzie
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Some Companies
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10696613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH
Number: | 09500204 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 08590303 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ALAMEIN DRIVE,STOCKPORT,SK6 4JN
Number: | 11563069 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEDAWK TECHNOLOGY SERVICES LIMITED
JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 07910933 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,HOUNSLOW,TW3 1NA
Number: | 11751250 |
Status: | ACTIVE |
Category: | Private Limited Company |