LCO MANAGEMENT LIMITED

Broadwalk House Broadwalk House, Exeter, EX1 1TS, England
StatusACTIVE
Company No.11869249
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

LCO MANAGEMENT LIMITED is an active private limited company with number 11869249. It was incorporated 5 years, 2 months, 24 days ago, on 08 March 2019. The company address is Broadwalk House Broadwalk House, Exeter, EX1 1TS, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

New address: Broadwalk House Southernhay West Exeter EX1 1TS

Old address: 65 Magdalen Road Exeter EX2 4TA England

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Matthew James Leworthy

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-15

Psc name: Matthew James Leworthy

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Micah Manoah Weekes

Notification date: 2022-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 65 Magdalen Road Exeter EX2 4TA

Change date: 2022-02-17

Old address: 33 Southernhay East Exeter EX1 1NX England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Mr Micah Manoah Weekes

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 07 Aug 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2021

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: 15 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: The Senate Southernhay Gardens Exeter Devon EX1 1UG United Kingdom

New address: 33 Southernhay East Exeter EX1 1NX

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN ANAESTHETICS LLP

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:OC425027
Status:ACTIVE
Category:Limited Liability Partnership

COPPERTOP KITCHENS LIMITED

CHIBBLES BARN,TAUNTON,TA4 3NG

Number:04629415
Status:ACTIVE
Category:Private Limited Company

FIDUCIARY TRUST SERVICES LIMITED

31 HOWCROFT CRESCENT,LONDON,N3 1PA

Number:03380632
Status:ACTIVE
Category:Private Limited Company

FIRESTARTER BUSINESS SOLUTIONS LIMITED

FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:08014389
Status:ACTIVE
Category:Private Limited Company

OUTKAST FIGHT TEAM LTD

8 THE PARK,SOUTHAMPTON,SO32 3QQ

Number:11594920
Status:ACTIVE
Category:Private Limited Company

RUGBY SCHOOL ENTERPRISES LIMITED

THE BURSARY, RUGBY SCHOOL,RUGBY,CV21 3AW

Number:02264068
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