Advanced company searchLink opens in new window

LCI SUPPLIES UK LTD

Company number 12944701

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)
07 May 2024 AA Unaudited abridged accounts made up to 31 October 2023
28 Feb 2024 AD04 Register(s) moved to registered office address Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 PSC07 Cessation of Charlotte Jayne Courtney as a person with significant control on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Charlotte Jayne Courtney as a director on 28 February 2024
28 Feb 2024 PSC04 Change of details for Ms Laura Amelia Courtney as a person with significant control on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Ian James Courtney as a person with significant control on 28 February 2024
28 Feb 2024 PSC04 Change of details for Miss Charlotte Jayne Courtney as a person with significant control on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Ms Laura Amelia Courtney on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 27 Gorse Lane Bayston Hill Shrewsbury SY3 0JJ United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Miss Charlotte Jayne Courtney on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Ian James Courtney on 28 February 2024
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
23 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
14 Oct 2022 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
14 Oct 2022 AD02 Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
12 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted