Date | Description |
2024-04-07 |
delete company_previous_name LCA CORPORATE ART LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-07 |
delete address 37 DAUNTLESS ROAD BURGHFIELD COMMON READING ENGLAND RG7 3NZ |
2022-09-07 |
insert address 3 WARREN YARD WOLVERTON MILL MILTON KEYNES ENGLAND MK12 5NW |
2022-09-07 |
update registered_address |
2022-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM
37 DAUNTLESS ROAD
BURGHFIELD COMMON
READING
RG7 3NZ
ENGLAND |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE |
2022-06-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK OREN |
2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDERS OVEBRO |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDERS OVEBRO |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAI SVEUM |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED MR ERIK OREN |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL CORPORATE ART AS |
2020-12-08 |
update statutory_documents CESSATION OF ICART INVESTMENTS LTD AS A PSC |
2020-10-30 |
delete company_previous_name LCA CORPORATE ARTS LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRO GREVE |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-08-09 |
update num_mort_outstanding 3 => 0 |
2020-08-09 |
update num_mort_satisfied 0 => 3 |
2020-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRO NESJAR / 05/08/2019 |
2019-07-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRO NESJAR / 05/09/2018 |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAI SVEUM / 05/09/2018 |
2018-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWIN PEARCE / 24/11/2017 |
2018-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ICART INVESTMENTS LTD / 24/11/2017 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-07 |
delete address 54 UPLAND ROAD SUTTON SURREY SM2 5JE |
2018-01-07 |
insert address 37 DAUNTLESS ROAD BURGHFIELD COMMON READING ENGLAND RG7 3NZ |
2018-01-07 |
update registered_address |
2017-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
54 UPLAND ROAD
SUTTON
SURREY
SM2 5JE |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN BLACKMAN |
2017-05-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-24 |
update statutory_documents 13/08/15 FULL LIST |
2015-08-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-09-09 |
update statutory_documents 13/08/14 FULL LIST |
2014-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-09 |
update statutory_documents 13/08/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 9232 - Operation of arts facilities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2012-08-16 |
update statutory_documents 13/08/12 FULL LIST |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 13/08/11 FULL LIST |
2011-06-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 13/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRO NESJAR / 12/08/2010 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRO NESJAR / 21/08/2009 |
2009-04-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
DATAM HOUSE
48 MADDOX STREET
LONDON
W1S 1QB |
2005-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-19 |
update statutory_documents SECRETARY RESIGNED |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-17 |
update statutory_documents SECRETARY RESIGNED |
2004-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 |
2004-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/04 FROM:
THE FURNITURE CAVE
533 KINGS ROAD
LONDON
SW10 0TZ |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
88 PETERBOROUGH ROAD
LONDON
SW6 3HH |
2004-05-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-03-11 |
update statutory_documents COMPANY NAME CHANGED
LCA CORPORATE ART LIMITED
CERTIFICATE ISSUED ON 11/03/04 |
2004-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-27 |
update statutory_documents SECRETARY RESIGNED |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED
08/05/01 |
2001-11-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01 |
2001-11-07 |
update statutory_documents £ NC 2000/3600
08/05/0 |
2001-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-07 |
update statutory_documents DISAPPLY ART 2.2 08/05/01 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-26 |
update statutory_documents SECRETARY RESIGNED |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-26 |
update statutory_documents COMPANY NAME CHANGED
LCA CORPORATE ARTS LIMITED
CERTIFICATE ISSUED ON 26/09/00 |
2000-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |