LCS ROOFING & CLADDING LTD
Status | ACTIVE |
Company No. | 07019823 |
Category | Private Limited Company |
Incorporated | 15 Sep 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LCS ROOFING & CLADDING LTD is an active private limited company with number 07019823. It was incorporated 14 years, 8 months, 15 days ago, on 15 September 2009. The company address is 1 Lyric Square, London, W6 0NB, England.
Company Fillings
Change to a person with significant control
Date: 14 May 2024
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Charles Shand
Change date: 2016-05-06
Documents
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Charles Shand
Change date: 2024-05-13
Documents
Change to a person with significant control
Date: 13 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Charles Heraty
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-13
Officer name: Mr Peter Charles Heraty
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Charles Shand
Change date: 2023-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Charles Heraty
Change date: 2023-11-13
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-13
Officer name: Mr Peter Charles Heraty
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Charles Shand
Change date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Capital allotment shares
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2022-06-01
Documents
Capital allotment shares
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-01
Capital : 2 GBP
Documents
Change account reference date company previous extended
Date: 16 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type dormant
Date: 29 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Old address: 7 Delaware Road Haywards Heath RH16 3UX England
New address: 1 Lyric Square London W6 0NB
Change date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 7 Delaware Road Haywards Heath RH16 3UX England
Change date: 2019-02-06
New address: 7 Delaware Road Haywards Heath RH16 3UX
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: 7 Delaware Road Haywards Heath RH16 3UX
Change date: 2019-02-06
Old address: West Units Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW England
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
New address: West Units Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW
Change date: 2016-06-06
Old address: European House, Unit 2 Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-19
Officer name: Mr Luke Charles Shand
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-30
Officer name: Mr Luke Charles Shand
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: Mr Luke Charles Shand
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Charles Heraty
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: 88 Browns Lane Uckfield TN22 1UW
Documents
Some Companies
AVENISI INNOVATIVE SOLUTIONS LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11822520 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 REDLAKE DRIVE,STOURBRIDGE,DY9 0RX
Number: | 07518911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN
Number: | 08581131 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING, 66 CHURCH,CLEVELAND,TS24 7DN
Number: | 05443308 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11402198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE HOUSE 16 THE PARKS,MERSEYSIDE,WA12 0JQ
Number: | 03923249 |
Status: | ACTIVE |
Category: | Private Limited Company |