Advanced company searchLink opens in new window

LC BESPOKE CARPENTRY LTD

Company number 12991250

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)
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Sep 2022 CERTNM Company name changed lc carpentry staircase & bespoke LTD\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
29 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 27 September 2022
29 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 September 2022
29 Sep 2022 TM01 Termination of appointment of a director
28 Sep 2022 PSC01 Notification of Luke Mccabe as a person with significant control on 27 September 2022
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
28 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 September 2022
28 Sep 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 September 2022
28 Sep 2022 AP01 Appointment of Mr Luke Mccabe as a director on 27 September 2022
28 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Warrens Mill Lane North Fobbing Essex SS17 9HP on 28 September 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 November 2021
07 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 November 2021
07 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
04 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2021
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1