Company NameLCON Offshore Ltd
DirectorLiam Andrew Connelly
Company StatusActive
Company NumberSC476378
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Liam Andrew Connelly
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address8 Douglas Street
Hamitlon
Lanarkshire
ML3 0BP
Scotland
Secretary NameMiss Kimberly McEwan
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Douglas Street
Hamitlon
Lanarkshire
ML3 0BP
Scotland

Location

Registered Address8 Douglas Street
Hamitlon
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.001Liam Andrew Connelly
0.00%
Ordinary

Financials

Year2014
Net Worth£9,092
Cash£21,291
Current Liabilities£17,882

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
21 August 2023Termination of appointment of Kimberly Mcewan as a secretary on 30 April 2022 (1 page)
1 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
28 October 2019Change of details for Mr Liam Andrew Connelly as a person with significant control on 25 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Liam Andrew Connelly on 25 October 2019 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP .001
(4 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP .001
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .001
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .001
(4 pages)
1 May 2014Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)