Advanced company searchLink opens in new window

LCC DEPLOYMENT SERVICES UK LIMITED

Company number 04349192

Filter by category

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)
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 150,009,748
06 Apr 2017 AA Full accounts made up to 31 March 2016
15 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Brian Thompson as a director on 12 December 2016
06 Dec 2016 AP01 Appointment of Santish Narayan Gambhire as a director on 23 November 2016
06 Dec 2016 TM01 Termination of appointment of Kenneth Mark Young as a director on 23 November 2016
04 Aug 2016 TM01 Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016
23 Mar 2016 AA Full accounts made up to 31 December 2014
04 Mar 2016 AP01 Appointment of Mr Brian Thompson as a director on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015
29 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150,009,748
18 Feb 2016 TM01 Termination of appointment of Alejanro Medina as a director on 31 December 2015
27 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
08 May 2015 AD01 Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015
08 May 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150,009,748
25 Mar 2015 TM02 Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015
04 Mar 2015 TM01 Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015
18 Dec 2014 MR01 Registration of charge 043491920006, created on 11 December 2014
25 Sep 2014 MR01 Registration of charge 043491920005, created on 25 September 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,009,748
16 Oct 2013 AA Full accounts made up to 31 December 2012