Advanced company searchLink opens in new window

LC NO 1 LIMITED

Company number 04412046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2015-09-04
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
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
  • GBP 96,500
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
  • GBP 96,500
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 95,000
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Bi 94900 10/01/2014