- Company Overview for LC INTERCORP LIMITED (02757736)
- Filing history for LC INTERCORP LIMITED (02757736)
- People for LC INTERCORP LIMITED (02757736)
- More for LC INTERCORP LIMITED (02757736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2014 | DS01 | Application to strike the company off the register | |
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
23 Nov 2011 | AP04 | Appointment of Bentinck Secretaries Limited as a secretary on 21 November 2011 | |
23 Nov 2011 | TM02 | Termination of appointment of Sceptre Consultants Limited as a secretary on 21 November 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
04 May 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
04 May 2011 | TM01 | Termination of appointment of Bluebrook Inc as a director | |
04 May 2011 | AP01 | Appointment of Mr Thomas Lane as a director | |
01 Mar 2011 | AD01 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH United Kingdom on 1 March 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from Suite 23 Park Royal House Park Royal Road London NW10 7JH United Kingdom on 21 December 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF on 21 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Sep 2010 | AP01 | Appointment of Andrew Moray Stuart as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Kallow Limited as a director | |
21 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
21 Oct 2009 | CH02 | Director's details changed for Bluebrook Inc on 21 October 2009 |