LSC CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09739557 |
Category | Private Limited Company |
Incorporated | 19 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LSC CAPITAL LIMITED is an active private limited company with number 09739557. It was incorporated 8 years, 9 months, 17 days ago, on 19 August 2015. The company address is 1-7 Fallbarn Road, Rawtenstall, BB4 7NT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Mark Turner
Termination date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-21
Psc name: Mr Shaun Morley
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-07
Officer name: Graham Leslie Hall
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Mark Turner
Appointment date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ashley Anne Morley
Change date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Campbell
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Graham Leslie Hall
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Ms Anne-Marie Campbell
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: Stephen Turner
Documents
Capital allotment shares
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-09
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rumer Lauren Morley
Appointment date: 2015-09-09
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ashley Anne Morley
Appointment date: 2015-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Mr Stephen Turner
Documents
Some Companies
A A PROCESS AND PACKING MACHINERY LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 05567658 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUSTIN HOUSE,BOURNEMOUTH,BH4 9DN
Number: | 08563744 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-31 THE STABLES,SILSOE,MK45 4HR
Number: | 07632632 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 42, 25,LONDON,EC2N 1HQ
Number: | 06925833 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 10046047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERHOUSE CAPITAL MANAGEMENT LIMITED
NEW LIVERPOOL HOUSE,LONDON,EC2M 7LD
Number: | 07783255 |
Status: | ACTIVE |
Category: | Private Limited Company |