- Company Overview for LC NO 1 LIMITED (04412046)
- Filing history for LC NO 1 LIMITED (04412046)
- People for LC NO 1 LIMITED (04412046)
- Charges for LC NO 1 LIMITED (04412046)
- Insolvency for LC NO 1 LIMITED (04412046)
- More for LC NO 1 LIMITED (04412046)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2021 | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2019 | |
16 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2018 | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2017 | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
15 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
07 Sep 2015 | CERTNM |
Company name changed lean coaching LIMITED\certificate issued on 07/09/15
|
|
07 Sep 2015 | CONNOT | Change of name notice | |
21 Aug 2015 | AD01 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 21 August 2015 | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
17 Mar 2015 | TM01 | Termination of appointment of David Alfred Hurst as a director on 2 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of David Alfred Hurst as a director on 2 February 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 Sep 2014 | AD01 | Registered office address changed from Wellington House 14B Homefield Road Wimbledon Village London SW19 4QF to Parkshot House Kew Road Richmond Surrey TW9 2PR on 1 September 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
12 Feb 2014 | RESOLUTIONS |
Resolutions
|