LCA PM SERVICES LIMITED

3 Kings Quarter London Road 3 Kings Quarter London Road, Bracknell, RG42 4FG, England
StatusACTIVE
Company No.08653432
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

LCA PM SERVICES LIMITED is an active private limited company with number 08653432. It was incorporated 10 years, 9 months, 19 days ago, on 16 August 2013. The company address is 3 Kings Quarter London Road 3 Kings Quarter London Road, Bracknell, RG42 4FG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Ms Claire Patricia Foley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Old address: 34 Bluebell Way Thatcham Berkshire RG18 4BX England

Change date: 2019-10-11

New address: 3 Kings Quarter London Road Binfield Bracknell RG42 4FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Patricia Foley

Change date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Patricia Foley

Change date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Patricia Foley

Change date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 34 Bluebell Way Thatcham Berkshire RG18 4BX

Old address: 17 Heather Gardens Newbury RG14 7RG England

Change date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Patricia Foley

Change date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: The Firs Down End Chieveley Newbury Berkshire RG20 8TN England

New address: 17 Heather Gardens Newbury RG14 7RG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: Foxhill Heathfield Road High Wycombe Buckinghamshire HP12 4DG

New address: The Firs Down End Chieveley Newbury Berkshire RG20 8TN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Old address: 95 Birmingham Road Alvechurch Birmingham Worcstershire B48 7TD England

Change date: 2014-04-26

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUERISE LIMITED

THE OLD CHURCH, 32 BYRON HILL,MIDDLESEX,HA2 0HY

Number:06101084
Status:ACTIVE
Category:Private Limited Company

GLOBAL MOBILE TECH LIMITED

104 VICTORIA ROAD,ALDERSHOT,GU11 1JX

Number:11425437
Status:ACTIVE
Category:Private Limited Company

J P DAVIES MANAGEMENT LIMITED

16 GREENBANK AVENUE,SWANSEA,SA3 5NB

Number:09793209
Status:ACTIVE
Category:Private Limited Company

MELDFORM PROCESSING LIMITED

41 KING JAMES WAY,ROYSTON,SG8 7EF

Number:01580856
Status:ACTIVE
Category:Private Limited Company

RGR SYSTEMS LIMITED

59 CORPORATION STREET,LONDON,N7 9ET

Number:07754981
Status:ACTIVE
Category:Private Limited Company

S MORTON JOINERY LTD

55 SURGEYS LANE,NOTTINGHAM,NG5 8ER

Number:09728924
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