About

Registered Number: 04873275
Date of Incorporation: 20/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2morrow Court Appleford Road, Sutton Courtenay, Abingdon, Oxon, OX14 4FH

 

Lct Support Services Ltd was founded on 20 August 2003, it's status is listed as "Active". The companies directors are listed as Fletcher, Samantha, Howe Davies, Michael John, Plumley, Fiona, O'brien, David George, Stephens, Janette Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE DAVIES, Michael John 01 January 2005 - 1
O'BRIEN, David George 03 October 2003 01 April 2013 1
STEPHENS, Janette Susan 26 August 2009 05 December 2019 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Samantha 13 May 2019 - 1
PLUMLEY, Fiona 20 August 2003 20 February 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 26 June 2020
TM01 - Termination of appointment of director 12 December 2019
CH01 - Change of particulars for director 19 November 2019
AUD - Auditor's letter of resignation 04 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 01 July 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 August 2018
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 11 August 2011
AUD - Auditor's letter of resignation 23 February 2011
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 28 November 2008
MISC - Miscellaneous document 28 November 2008
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 21 May 2007
AUD - Auditor's letter of resignation 01 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2006
353 - Register of members 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 03 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

All assets debenture 12 February 2010 Fully Satisfied

N/A

Debenture 11 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.