LCT TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10734942 |
Category | Private Limited Company |
Incorporated | 21 Apr 2017 |
Age | 7 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
LCT TECHNOLOGY LIMITED is an active private limited company with number 10734942. It was incorporated 7 years, 1 month, 26 days ago, on 21 April 2017. The company address is C/O Aardvark Accounting C/O Aardvark Accounting, Wimborne, BH21 7SB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Old address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB
Change date: 2022-11-25
New address: C/O Aardvark Accounting 1 Cedar Office Park, Cobham Road Wimborne BH21 7SB
Documents
Gazette filings brought up to date
Date: 25 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-18
New address: 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB
Old address: Solway House Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY England
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts amended with accounts type micro entity
Date: 27 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Cecil Roy Bennie
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cecil Roy Bennie
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
New address: Solway House Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY
Old address: Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Appoint person secretary company with name date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-10
Officer name: Ms Jing Wang
Documents
Some Companies
AUGUSTUS PROPERTY SERVICES LIMITED
7 HOLYWELL LANE,DONCASTER,DN12 2BP
Number: | 06644418 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CASTLE STREET,,L2 7LA
Number: | 02045903 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 GLENEAGLES COURT,CRAWLEY,RH10 6AD
Number: | 06946360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEYS WINDOWS & CONSERVATORIES LIMITED
EMPIRE ROAD,LEICESTERSHIRE,LE3 5HE
Number: | 05442496 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDCROFT HEATING GROUP LIMITED
HOLDCROFT HEATING HEAD OFFICE MOORLAND ROAD,STOKE-ON-TRENT,ST6 1EA
Number: | 11292478 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 VICTORIA ROAD,ROMFORD,RM1 2LX
Number: | 10842655 |
Status: | ACTIVE |
Category: | Private Limited Company |