Advanced company searchLink opens in new window

LCM LAW LIMITED

Company number 07774658

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)
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
25 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
19 May 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 Jul 2019 AD01 Registered office address changed from Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU to 90 New Town Row Aston Birmingham B6 4HZ on 3 July 2019
26 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
01 May 2018 CH01 Director's details changed for Mrs Karen Ann Hasker-Smith on 1 January 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
07 Mar 2016 AP01 Appointment of Mr Gary Wayne Smith as a director on 15 September 2011
12 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
22 Oct 2015 AD01 Registered office address changed from 15a Anchor Road Walsall WS9 8PT to Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU on 22 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
06 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100