(AP01) New director was appointed on 23rd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 4th September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2023
| capital
|
Free Download
(2 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th July 2023. New Address: Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF. Previous address: Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094356430002, created on 6th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(47 pages)
|
(PSC07) Cessation of a person with significant control 12th May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lcb group holdings LIMITEDcertificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, May 2023
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, May 2023
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, May 2023
| resolution
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 12th May 2023 - the day secretary's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(37 pages)
|
(CERTNM) Company name changed lcb construction holdings LIMITEDcertificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094356430001 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(37 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, July 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 29th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 094356430001, created on 3rd April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 18th May 2018 secretary's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 12th January 2016. New Address: Unit 10 Stuart Close Trade Park Cardiff CF11 8EE. Previous address: Unit 8G Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF United Kingdom
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th March 2015: 100.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 26th, March 2015
| resolution
|
|
(NEWINC) Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(52 pages)
|
(SH01) Statement of Capital on 12th February 2015: 1.00 GBP
capital
|
|