LC CONSULTANCY SERVICES LTD

104 Samuel Fox Avenue, Sheffield, S36 2AG, England
StatusACTIVE
Company No.09633529
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

LC CONSULTANCY SERVICES LTD is an active private limited company with number 09633529. It was incorporated 9 years, 25 days ago, on 11 June 2015. The company address is 104 Samuel Fox Avenue, Sheffield, S36 2AG, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 May 2024

Action Date: 11 Jun 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-17

Officer name: Mr Lawrence Wade Candler

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Lawrence Wade Candler

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Lawrence Wade Candler

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-15

Officer name: Elaine Candler

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mrs Elaine Candler

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Lawrence Wade Candler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: , 20 Coward Drive, Oughtibridge, Sheffield, S35 0JP

New address: 104 Samuel Fox Avenue Sheffield S36 2AG

Documents

View document PDF

Confirmation statement

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Original description: 11/06/18 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Lawrence Wade Candler

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Candler

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WIRES LTD

UNIT 8 DALE STREET,HUDDERSFIELD,HD3 4TG

Number:11512930
Status:ACTIVE
Category:Private Limited Company

DA TECHNICIAN LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11329691
Status:ACTIVE
Category:Private Limited Company

GLOBAL TILE DISTRIBUTION LIMITED

15A RAVEN ROAD,LONDON,E18 1HB

Number:08191973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LARKFLEET ELEVATED HOUSE LIMITED

LARKFLEET HOUSE FALCON WAY,BOURNE,PE10 0FF

Number:11837150
Status:ACTIVE
Category:Private Limited Company

SIGE SEMICONDUCTOR (EUROPE) LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:04026448
Status:ACTIVE
Category:Private Limited Company

TIE THE KNOT LTD

ST VINCENTS CROSS FARM CROWLAND ROAD,PETERBOROUGH,PE6 0PD

Number:10316574
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