- Company Overview for LCC LIMITED (06636066)
- Filing history for LCC LIMITED (06636066)
- People for LCC LIMITED (06636066)
- Insolvency for LCC LIMITED (06636066)
- More for LCC LIMITED (06636066)
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) |
---|---|---|---|
16 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
23 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
24 May 2018 | AD01 | Registered office address changed from Unit 9a the Catapult Centre Haydock Street St Helens Merseyside WA10 1DD England to 1 Kings Avenue Winchmore Hill London N21 3NA on 24 May 2018 | |
04 May 2018 | LIQ02 | Statement of affairs | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with no updates | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Oct 2015 | AD01 | Registered office address changed from C/O 2nd Floor Lakeside Building Alexandra Business Park St. Helens Merseyside WA10 3TT to Unit 9a the Catapult Centre Haydock Street St Helens Merseyside WA10 1DD on 12 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | TM01 | Termination of appointment of Anne-Marie Cowley as a director |