Advanced company searchLink opens in new window

LICHARTAH LTD

Company number 11022481

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
13 Dec 2018 AA Micro company accounts made up to 5 April 2018
27 Nov 2018 AD01 Registered office address changed from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on 27 November 2018
16 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
23 Jul 2018 PSC07 Cessation of Jenna Williams as a person with significant control on 6 February 2018
15 Jun 2018 PSC01 Notification of Leah Laparan as a person with significant control on 6 February 2018
12 Jun 2018 AA01 Previous accounting period shortened from 5 April 2019 to 5 April 2018
15 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
15 May 2018 AA01 Current accounting period extended from 31 October 2018 to 5 April 2019
04 Apr 2018 TM01 Termination of appointment of Jenna Williams as a director on 6 February 2018
03 Apr 2018 AP01 Appointment of Ms Leah Laparan as a director on 6 February 2018
16 Mar 2018 AD01 Registered office address changed from 19 Acorn Street Newton-Le-Willows WA12 8JZ United Kingdom to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 16 March 2018
19 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-19
  • GBP 1