About

Registered Number: 04488004
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 55 Merthyr Terrace, Barnes, London, SW13 8DL

 

Founded in 2002, Lci Projects Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Matthews, Christopher Martin, Weeks, Marlyn Howat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Christopher Martin 31 July 2002 - 1
WEEKS, Marlyn Howat 31 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
AA01 - Change of accounting reference date 11 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 27 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 27 May 2004
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
363a - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
CERTNM - Change of name certificate 04 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
RESOLUTIONS - N/A 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.