Advanced company searchLink opens in new window

LCL HOLDINGS LIMITED

Company number 09578303

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from C/O Lighting and Ceiling Louvres Reflector Works 7-13 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 28 April 2016
23 Dec 2015 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Lighting and Ceiling Louvres Reflector Works 7-13 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of David Phillip Goulding as a director on 22 December 2015
23 Dec 2015 TM01 Termination of appointment of Ian Christopher Taft as a director on 22 December 2015
23 Dec 2015 AP01 Appointment of Mr David Roy Howick as a director on 21 December 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
03 Jun 2015 CERTNM Company name changed kexmoor associates LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
03 Jun 2015 AP01 Appointment of Mr David Phillip Goulding as a director on 7 May 2015
03 Jun 2015 AP01 Appointment of Mr Ian Christopher Taft as a director on 7 May 2015
19 May 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 19 May 2015
19 May 2015 TM01 Termination of appointment of Marion Black as a director on 19 May 2015
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 1