Advanced company searchLink opens in new window

THE LCH GROUP LIMITED

Company number 00299128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 22/03/2017
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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