Advanced company searchLink opens in new window

LCS-GRP LTD

Company number 12318738

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)
12 Sep 2023 AD01 Registered office address changed from 19 Lansdowne Court the Avenue Worcester Park Surrey KT4 7ES England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 12 September 2023
12 Sep 2023 600 Appointment of a voluntary liquidator
12 Sep 2023 LIQ02 Statement of affairs
12 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
18 Aug 2022 PSC04 Change of details for Mr Michael Lotz as a person with significant control on 17 August 2022
18 Aug 2022 PSC07 Cessation of Fidelma Maria Healy as a person with significant control on 17 August 2022
14 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Apr 2021 MR01 Registration of charge 123187380002, created on 28 April 2021
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
27 Jul 2020 MR01 Registration of charge 123187380001, created on 10 July 2020
09 Jun 2020 TM01 Termination of appointment of Fidelma Maria Healy as a director on 7 June 2020
09 Jun 2020 AP01 Appointment of Mr Michael Lotz as a director on 7 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
07 Jun 2020 PSC04 Change of details for Miss Fidelma Maria Healy as a person with significant control on 7 June 2020
07 Jun 2020 PSC01 Notification of Michael Lotz as a person with significant control on 7 June 2020
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted