- Company Overview for THE LCH GROUP LIMITED (00299128)
- Filing history for THE LCH GROUP LIMITED (00299128)
- People for THE LCH GROUP LIMITED (00299128)
- Charges for THE LCH GROUP LIMITED (00299128)
- Insolvency for THE LCH GROUP LIMITED (00299128)
- More for THE LCH GROUP LIMITED (00299128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2017 | TM01 | Termination of appointment of Susanne Zamet as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Jeffrey Howard Zamet as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Philip Simon Slavin as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Josephine Slavin as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Barry Malcolm Slavin as a director on 2 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Barry Malcolm Slavin as a secretary on 2 June 2017 | |
22 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
23 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
02 Mar 2016 | CC04 | Statement of company's objects | |
02 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
02 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | RR02 | Re-registration from a public company to a private limited company | |
16 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Jun 2015 | AUD | Auditor's resignation | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Josephine Slavin on 18 January 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Philip Simon Slavin on 18 January 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 |