LCS ROOFING & CLADDING LTD

1 Lyric Square, London, W6 0NB, England
StatusACTIVE
Company No.07019823
CategoryPrivate Limited Company
Incorporated15 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2022-06-01

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENISI INNOVATIVE SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11822520
Status:ACTIVE
Category:Private Limited Company

COS - SERVE LIMITED

19 REDLAKE DRIVE,STOURBRIDGE,DY9 0RX

Number:07518911
Status:ACTIVE
Category:Private Limited Company

HKD BUILDING LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:08581131
Status:ACTIVE
Category:Private Limited Company

JSC ELECTRICS LIMITED

EXCHANGE BUILDING, 66 CHURCH,CLEVELAND,TS24 7DN

Number:05443308
Status:ACTIVE
Category:Private Limited Company

PURE WINES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11402198
Status:ACTIVE
Category:Private Limited Company

SPEEDY POWER LIMITED

CHASE HOUSE 16 THE PARKS,MERSEYSIDE,WA12 0JQ

Number:03923249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source