- 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) |
---|---|---|---|
21 Aug 2018 | CS01 |
Confirmation statement made on 8 June 2018 with updates
|
|
13 Jul 2018 | AP01 | Appointment of Mr Michael Goldstein as a director on 6 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of John Anthony Webb as a director on 6 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of David Peter Rodwell as a director on 6 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Paul George Milner as a director on 6 June 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP United Kingdom to Ground Floor 32-38 Scrutton Street London EC2A 4RQ on 4 July 2018 | |
22 May 2018 | PSC02 | Notification of 56 Holdings Ltd as a person with significant control on 31 July 2017 | |
22 May 2018 | PSC07 | Cessation of Primary Law Holdings Ltd as a person with significant control on 31 July 2017 | |
22 May 2018 | PSC02 | Notification of Primary Law Holdings Ltd as a person with significant control on 20 July 2017 | |
22 May 2018 | PSC07 | Cessation of Lcn Properties Limited as a person with significant control on 20 July 2017 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|