(AP01) New director appointment on Tuesday 23rd January 2024.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 28th February 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, July 2023
| resolution
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF. Change occurred on Friday 14th July 2023. Company's previous address: Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE Wales.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079666690007, created on Thursday 6th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(47 pages)
|
(MR04) Charge 079666690006 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed lcb construction LIMITEDcertificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) Termination of appointment as a secretary on Friday 12th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 28th February 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Thursday 3rd February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd February 2022.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 28th February 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 29th February 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(22 pages)
|
(AP03) Appointment (date: Friday 26th June 2020) of a secretary
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 26th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 28th February 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 079666690006, created on Wednesday 3rd April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
|
(MR04) Charge 079666690005 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 079666690004 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079666690002 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079666690003 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 18th July 2017 secretary's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079666690005, created on Monday 3rd April 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079666690004, created on Thursday 17th November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079666690003, created on Tuesday 11th October 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 15th February 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE. Change occurred on Monday 15th February 2016. Company's previous address: Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 10 Stuart Close Trade Park Cardiff CF11 8EE. Change occurred on Monday 21st December 2015. Company's previous address: Unit 8G Atlantic Trading Estate Barry South Glamorgan CF63 3RF.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Thursday 14th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 28th February 2015, originally was Thursday 30th April 2015.
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 079666690001 satisfaction in full.
filed on: 26th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079666690002, created on Wednesday 6th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079666690001
filed on: 24th, January 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2013. Originally it was Thursday 28th February 2013
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 29th April 2012 from C/O Lcb Construction Waverley the Downs St. Nicholas Cardiff CF5 6SB United Kingdom
filed on: 29th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2012
| incorporation
|
Free Download
(8 pages)
|