- Company Overview for LCN COMMERCIAL PROPERTIES LTD (10812189)
- Filing history for LCN COMMERCIAL PROPERTIES LTD (10812189)
- People for LCN COMMERCIAL PROPERTIES LTD (10812189)
- Insolvency for LCN COMMERCIAL PROPERTIES LTD (10812189)
- More for LCN COMMERCIAL PROPERTIES LTD (10812189)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2023 | AD01 | Registered office address changed from 168 Shoreditch High Street London E1 6HU England to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 3 February 2023 | |
03 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | LIQ01 | Declaration of solvency | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
24 Feb 2022 | PSC05 | Change of details for 56 Holdings Ltd as a person with significant control on 15 July 2021 | |
14 Feb 2022 | SH19 |
Statement of capital on 14 February 2022
|
|
14 Feb 2022 | SH20 | Statement by Directors | |
14 Feb 2022 | CAP-SS | Solvency Statement dated 14/02/22 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Ground Floor 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
15 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/06/2018 |