Advanced company searchLink opens in new window

LC & EJC HOLDINGS LIMITED

Company number 08486874

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)
13 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 30 June 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 30 June 2017
20 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
20 Oct 2016 CONNOT Change of name notice
27 Jul 2016 AD01 Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016
14 Jul 2016 600 Appointment of a voluntary liquidator
14 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
14 Jul 2016 4.70 Declaration of solvency
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
26 Sep 2015 CH01 Director's details changed for Lee Clarke on 12 September 2015
26 Sep 2015 CH01 Director's details changed for Mrs Emma Jane Clarke on 12 September 2015
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
22 Apr 2014 CH01 Director's details changed for Mrs Emma Jane Clarke on 10 April 2014
22 Apr 2014 CH01 Director's details changed for Lee Clarke on 10 April 2014
12 Jun 2013 MR01 Registration of charge 084868740002
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4
31 May 2013 MR01 Registration of charge 084868740001
29 May 2013 AP01 Appointment of Mrs Emma Jane Clarke as a director