Company NameL C C O Accounting Limited
DirectorRicky Luke Kai Kong Law
Company StatusActive
Company Number03346175
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Previous NamesThe Computing Corporation Ltd and L C C O Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ricky Luke Kai Kong Law
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Mayfield Avenue
North Finchley
London
N12 9JG
Director NameMr Laurence Cowan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Corri Avenue
Southgate
London
N14 7HL
Secretary NameMr Ricky Law
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Mayfield Avenue
North Finchley
London
N12 9JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameR L Nominee (Secretaries) Ltd (Corporation)
StatusResigned
Appointed22 December 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2014)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Telephone020 83669600
Telephone regionLondon

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs E. Cowan
50.00%
Ordinary
1 at £1Mrs L. Law
50.00%
Ordinary

Financials

Year2014
Net Worth£1,778
Cash£4,909
Current Liabilities£17,815

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
6 February 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 3 July 2014 (1 page)
6 February 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 3 July 2014 (1 page)
15 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(5 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Company name changed l c c o LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Company name changed the computing corporation LTD\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 4
(3 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for R L Nominee (Secretaries) Ltd on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for R L Nominee (Secretaries) Ltd on 6 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 07/04/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Return made up to 07/04/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Return made up to 07/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
28 June 2006Return made up to 07/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Return made up to 07/04/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2003Return made up to 07/04/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 07/04/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 June 2001Return made up to 07/04/01; full list of members (6 pages)
2 March 2001Registered office changed on 02/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
8 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 1999Registered office changed on 12/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
12 May 1999Return made up to 07/04/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 April 1998Ad 05/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1998Return made up to 07/04/98; full list of members (5 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
7 April 1997Incorporation (12 pages)