Advanced company searchLink opens in new window

LCG TOPCO LIMITED

Company number 09354320

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)
20 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2015 AD03 Register(s) moved to registered inspection location Second Floor 13 Berkeley Street London W1J 8DU
21 Oct 2015 AD02 Register inspection address has been changed to Second Floor 13 Berkeley Street London W1J 8DU
21 Oct 2015 AD01 Registered office address changed from Second Floor 13 Berkeley Street London W1J 8DU United Kingdom to 1 More London Place London SE1 2AF on 21 October 2015
20 Oct 2015 MA Memorandum and Articles of Association
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2015 4.70 Declaration of solvency
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
29 Sep 2015 TM01 Termination of appointment of John Patrick Cole as a director on 28 September 2015
23 Mar 2015 SH20 Statement by Directors
23 Mar 2015 SH19 Statement of capital on 23 March 2015
  • GBP 584.42
23 Mar 2015 CAP-SS Solvency Statement dated 20/03/15
23 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2015 SH10 Particulars of variation of rights attached to shares
23 Mar 2015 SH08 Change of share class name or designation
23 Mar 2015 MA Memorandum and Articles of Association
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,168.84
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 AP01 Appointment of Mr John Patrick Cole as a director on 17 March 2015
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted