LC VEHICLE HIRE LTD
Status | ACTIVE |
Company No. | 07177372 |
Category | Private Limited Company |
Incorporated | 04 Mar 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LC VEHICLE HIRE LTD is an active private limited company with number 07177372. It was incorporated 14 years, 3 months, 1 day ago, on 04 March 2010. The company address is The Old Test Station C/O Leeds Commercial Limited The Old Test Station C/O Leeds Commercial Limited, Leeds, LS26 8HE, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Miller
Change date: 2023-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Miller
Change date: 2023-01-03
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
New address: The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS26 8HE
Old address: The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS12 1DR England
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS12 1DR
Old address: The Roundhouse Wellington Bridge Leeds West Yorkshire LS12 1DR
Change date: 2021-12-20
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type dormant
Date: 06 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change account reference date company current extended
Date: 08 Dec 2017
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: the Roundhouse Wellington Bridge Leeds LS12 1DR United Kingdom
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Miller
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
GRAFTON MERCHANTING GB LIMITED
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY,BIRMINGHAM,B47 6LW
Number: | 04725313 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICA HOUSE,LONDON,WC2B 6AH
Number: | 10390677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 08154241 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CAMPDEN CLOSE,REDDITCH,B97 5NJ
Number: | 04834791 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL LODGE,KESWICK,CA12 4QX
Number: | 06775380 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOODCOTE GARDENS,LONDON,N21 2NG
Number: | 05051434 |
Status: | ACTIVE |
Category: | Private Limited Company |