Date | Description |
2024-04-07 |
update account_category FULL => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2022-06-30 => 2025-03-31 |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHAN ANDREW VENTER |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ROGER MOORE |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MS LISA HELEN LAIRD |
2023-04-07 |
delete address NEW KINGS BEAM HOUSE 22 UPPER GROUND LONDON ENGLAND SE1 9PD |
2023-04-07 |
insert address 65 LEONARD STREET SHOREDITCH LONDON UNITED KINGDOM EC2A 4QS |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-07 |
update registered_address |
2023-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EXCELLERATE SERVICES HOLDINGS UK LIMITED / 20/03/2023 |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
NEW KINGS BEAM HOUSE 22 UPPER GROUND
LONDON
SE1 9PD
ENGLAND |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2022-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-30 |
update statutory_documents FIRST GAZETTE |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PEERS |
2021-09-07 |
delete address LCC HOUSE THE OLD PUMP WORKS GREAT WARLEY STREET GREAT WARLEY BRENTWOOD ESSEX CM13 3JR |
2021-09-07 |
insert address NEW KINGS BEAM HOUSE 22 UPPER GROUND LONDON ENGLAND SE1 9PD |
2021-09-07 |
update registered_address |
2021-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM
LCC HOUSE THE OLD PUMP WORKS
GREAT WARLEY STREET GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3JR |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY SONING |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SONING |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CARTER |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PEERS |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EXCELLERATE SERVICES UK LIMITED / 01/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category GROUP => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2019-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TEMPLEWOOD SERVICES LIMITED / 01/10/2019 |
2019-08-07 |
update account_ref_month 9 => 6 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-03-31 |
2019-07-10 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 30/06/2019 |
2019-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
2018-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPLEWOOD SERVICES LIMITED |
2018-09-27 |
update statutory_documents CESSATION OF ROBERT VINCENT AS A PSC |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR CLINTON JAMES PHIPPS |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR GORDON GEORGE HULLEY |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR HARVEY MURRAY SONING |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LANCE SONING |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK JULIAN CARTER |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT VINCENT |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED ROBERT PATRICK GEORGE VINCENT |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-04-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-08 |
update statutory_documents 04/03/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
insert company_previous_name LCCH LIMITED |
2015-07-08 |
update name LCCH LIMITED => LCC HOLDINGS LIMITED |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-06-19 |
update statutory_documents COMPANY NAME CHANGED LCCH LIMITED
CERTIFICATE ISSUED ON 19/06/15 |
2015-06-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-08 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-06-08 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-05-07 |
update statutory_documents 04/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-05-07 |
delete address LCC HOUSE THE OLD PUMP WORKS GREAT WARLEY STREET GREAT WARLEY BRENTWOOD ESSEX UNITED KINGDOM CM13 3JR |
2014-05-07 |
insert address LCC HOUSE THE OLD PUMP WORKS GREAT WARLEY STREET GREAT WARLEY BRENTWOOD ESSEX CM13 3JR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-05-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-04-15 |
update statutory_documents 04/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-02 |
update statutory_documents 04/03/13 FULL LIST |
2012-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-04-27 |
update statutory_documents 04/03/12 FULL LIST |
2011-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
LCC HOUSE 63 TALLON ROAD
BRENTWOOD
ESSEX
CM13 1TG |
2011-05-09 |
update statutory_documents 04/03/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINCENT / 24/01/2011 |
2011-05-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT |
2011-04-12 |
update statutory_documents 12/04/11 STATEMENT OF CAPITAL GBP 399.90 |
2011-03-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-12-06 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 30/09/2010 |
2010-04-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VINCENT |
2010-04-22 |
update statutory_documents 24/03/10 STATEMENT OF CAPITAL GBP 434.18 |
2010-03-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |