Netcentrix Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-07-31
Trade Debtors £158,958 -51.98%
Employees £50 0%
Total assets £945,589 +74.45%
LCS NETWORK SYSTEMS LIMITED
Company type
Private Limited Company , Active
Company Number
03076196
Record last updated
Wednesday, February 14, 2024 8:27:31 AM UTC
Official Address
Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire United Kingdom Pr77na Leyland St. Ambrose
There are 24 companies registered at this street
Locality
Leyland St. Ambrose
Region
England
Postal Code
PR77NA
Sector
Other information technology service activities
Visits
NETCENTRIX LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 0 1
Doc. Type
Publication date
Download link
Registry
Nov 22, 2023
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Nov 22, 2023
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Nov 22, 2023
Two appointments: 2 men
Registry
Sep 13, 2022
Appointment of a man as Director and Chartered Accountant
Registry
Jun 2, 2022
Resignation of one Director (a woman)
Registry
Aug 18, 2020
Appointment of a woman
Registry
Aug 4, 2020
Resignation of one Director (a man)
Registry
Mar 28, 2018
Resignation of one Director (a man) 3076...
Registry
Jul 25, 2017
Resolution
Registry
Jul 5, 2017
Confirmation statement made , with updates
Financials
Feb 17, 2017
Annual accounts
Registry
Feb 8, 2017
Change of particulars for director
Registry
Feb 8, 2017
Change of particulars for director 2599068...
Registry
Nov 24, 2016
Change of accounting reference date
Registry
Oct 4, 2016
Statement of release / cease from charge / whole both / charge no 29
Registry
Oct 3, 2016
Second filed sh01 - statement of capital gbp 2229.2671
Registry
Sep 26, 2016
Confirmation statement made , with updates
Registry
Jul 28, 2016
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 14, 2016
Return of allotment of shares
Registry
Jul 6, 2016
Resignation of one Director
Registry
Jul 6, 2016
Change of registered office address
Registry
Jul 6, 2016
Resignation of one Director
Registry
Jul 6, 2016
Resignation of one Director 2597545...
Registry
Jul 6, 2016
Appointment of a person as Secretary
Registry
Jul 6, 2016
Appointment of a person as Director
Registry
Jul 6, 2016
Appointment of a person as Director 2597545...
Registry
Jul 6, 2016
Appointment of a person as Director
Registry
Jul 6, 2016
Appointment of a person as Director 2597545...
Registry
Jul 6, 2016
Appointment of a person as Director
Registry
Jul 5, 2016
Registration of a charge / charge code
Registry
Jul 5, 2016
Registration of a charge / charge code 2597540...
Registry
Jun 30, 2016
Resignation of one Computer Consultant and one Director (a man)
Registry
Jun 30, 2016
Five appointments: 4 men and a woman
Registry
Jun 30, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%)
Financials
Sep 28, 2015
Annual accounts
Registry
Jul 17, 2015
Annual return
Financials
Oct 10, 2014
Annual accounts
Registry
Jul 11, 2014
Annual return
Registry
Dec 10, 2013
Second filing with mud for form ar01
Registry
Nov 28, 2013
Return of allotment of shares
Financials
Nov 19, 2013
Annual accounts
Registry
Aug 2, 2013
Annual return
Financials
Apr 9, 2013
Annual accounts
Registry
Oct 23, 2012
Resolution
Registry
Aug 2, 2012
Annual return
Registry
Nov 17, 2011
Statement of satisfaction in full or in part of mortgage or charge
Financials
Nov 4, 2011
Annual accounts
Registry
Oct 31, 2011
Resignation of one Director
Registry
Oct 18, 2011
Resignation of one It Director and one Director (a man)
Registry
Oct 10, 2011
Return of allotment of shares
Registry
Aug 1, 2011
Annual return
Registry
Aug 1, 2011
Resignation of one Director
Registry
Jul 19, 2011
Resignation of a woman
Registry
Apr 20, 2011
Mortgage
Registry
Mar 21, 2011
Resolution
Registry
Jan 13, 2011
Appointment of a person as Director
Registry
Jan 13, 2011
Resolution
Registry
Dec 7, 2010
Appointment of a man as Company Director and Director
Financials
Nov 29, 2010
Annual accounts
Registry
Aug 11, 2010
Annual return
Registry
Dec 22, 2009
Resolution
Registry
Dec 8, 2009
Resignation of one Director
Registry
Dec 8, 2009
Resignation of one Secretary
Registry
Dec 1, 2009
Resignation of a woman
Financials
Aug 11, 2009
Annual accounts
Registry
Jul 21, 2009
Annual return
Financials
Sep 24, 2008
Annual accounts
Registry
Jul 15, 2008
Annual return
Registry
Apr 3, 2008
Appointment of a person
Registry
Jan 25, 2008
Appointment of a man as Director and It Director
Registry
Jan 15, 2008
Resignation of a person
Registry
Nov 30, 2007
Resignation of one Sales Director and one Director (a man)
Financials
Oct 15, 2007
Annual accounts
Registry
Aug 6, 2007
Appointment of a person
Registry
Jul 24, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 24, 2007
Notice of increase in nominal capital
Registry
Jul 24, 2007
Resolution
Registry
Jul 24, 2007
Resolution 1801587...
Registry
Jul 18, 2007
Annual return
Registry
Jun 22, 2007
Appointment of a woman
Financials
Sep 26, 2006
Annual accounts
Registry
Jul 31, 2006
Annual return
Registry
Apr 6, 2006
Accounts
Registry
Mar 27, 2006
Appointment of a person
Registry
Mar 15, 2006
Annual return
Registry
Jan 23, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 15, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 15, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 1845549...
Financials
Dec 5, 2005
Annual accounts
Registry
Dec 1, 2005
Appointment of a man as Consultant and Director
Registry
Jul 4, 2005
Annual return
Registry
Dec 4, 2004
Particulars of a mortgage or charge
Registry
Sep 7, 2004
Annual return
Financials
Sep 7, 2004
Annual accounts
Registry
Jan 26, 2004
Resignation of a person
Registry
Jan 19, 2004
Resignation of one Tech Dir and one Director (a man)
Registry
Aug 22, 2003
Annual return
Financials
Aug 11, 2003
Annual accounts
Registry
Sep 26, 2002
Appointment of a person
Registry
Sep 26, 2002
Annual return