Advanced company searchLink opens in new window

LSCG HOLDCO LIMITED

Company number 11932289

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)
14 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of share rights 26/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 MA Memorandum and Articles of Association
10 Nov 2023 SH08 Change of share class name or designation
09 Nov 2023 SH10 Particulars of variation of rights attached to shares
08 Nov 2023 PSC01 Notification of Oliver Edward William Hamilton as a person with significant control on 26 October 2023
08 Nov 2023 PSC07 Cessation of Clifford Andrew William Hamilton as a person with significant control on 26 October 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
08 Nov 2023 AP01 Appointment of Mr Oliver Edward William Hamilton as a director on 26 October 2023
08 Nov 2023 AP01 Appointment of Mr Andrew James Dowsett as a director on 26 October 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom to The Estate Office, Littleton Farm Squires Bridge Road Shepperton Middlesex TW17 0QG on 6 March 2023
03 Mar 2023 CERTNM Company name changed lscp holdco LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
17 Jun 2022 AA Micro company accounts made up to 30 April 2022
10 Jun 2022 CERTNM Company name changed london care partnership LIMITED\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
22 Apr 2022 TM01 Termination of appointment of a director
21 Apr 2022 TM01 Termination of appointment of Patrick Joseph Fanning as a director on 13 March 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
21 Apr 2022 PSC07 Cessation of Patrick Joseph Fanning as a person with significant control on 13 March 2022
21 Apr 2022 PSC01 Notification of Clifford Andrew William Hamilton as a person with significant control on 13 March 2022
21 Apr 2022 AP01 Appointment of Mr Clifford Andrew William Hamilton as a director on 13 March 2022
13 Apr 2022 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Park Road Hampton Hill Richmond TW12 1HB on 13 April 2022
20 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates