- Company Overview for LCM ENVIRONMENTAL LIMITED (02172861)
- Filing history for LCM ENVIRONMENTAL LIMITED (02172861)
- People for LCM ENVIRONMENTAL LIMITED (02172861)
- Charges for LCM ENVIRONMENTAL LIMITED (02172861)
- Insolvency for LCM ENVIRONMENTAL LIMITED (02172861)
- More for LCM ENVIRONMENTAL LIMITED (02172861)
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) |
---|---|---|---|
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
14 Jan 2021 | AM10 | Administrator's progress report | |
17 Nov 2020 | AM19 | Notice of extension of period of Administration | |
21 Jul 2020 | AM10 | Administrator's progress report | |
26 Feb 2020 | AM07 | Result of meeting of creditors | |
04 Feb 2020 | AM03 | Statement of administrator's proposal | |
04 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
31 Dec 2019 | AD01 | Registered office address changed from 4 Forge Road Willand Devon EX15 3FN England to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 31 December 2019 | |
30 Dec 2019 | AM01 | Appointment of an administrator | |
14 Nov 2019 | MA | Memorandum and Articles of Association | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
24 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
24 Oct 2019 | MR04 | Satisfaction of charge 6 in full | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | TM01 | Termination of appointment of John Francis Ward as a director on 12 September 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Stephen Shaw as a director on 29 July 2019 | |
05 May 2019 | AD01 | Registered office address changed from 4 Forge Road, Hitchcock's Business Park Willand Devon EX13 3FN England to 4 Forge Road Willand Devon EX15 3FN on 5 May 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Unit 1 Langlands Business Park Uffculme Cullompton Devon EX15 3DA to 4 Forge Road, Hitchcock's Business Park Willand Devon EX13 3FN on 8 April 2019 | |
05 Oct 2018 | SH08 | Change of share class name or designation | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates |