Advanced company searchLink opens in new window

LCNC LIMITED

Company number 11518413

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AP01 Appointment of Zaheed Nizar as a director on 22 August 2019
17 Nov 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
23 Dec 2019 AD01 Registered office address changed from 71 Turner Road London E17 3JG England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 23 December 2019
18 Dec 2019 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 71 Turner Road London E17 3JG on 18 December 2019
22 Oct 2019 TM01 Termination of appointment of Lee Michael Caulfield as a director on 24 September 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 September 2018
  • GBP 6
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 September 2018
  • GBP 6
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 10.91
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 September 2018
  • GBP 6
16 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr Lee Micheal Caulfield on 16 October 2019
20 Jun 2019 TM01 Termination of appointment of Nicholas Jean Corjon as a director on 17 June 2019
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 9.38
04 Oct 2018 PSC01 Notification of Nicholas Jean Corjon as a person with significant control on 26 September 2018
04 Oct 2018 PSC01 Notification of Lee Caulfield as a person with significant control on 26 September 2018
04 Oct 2018 PSC04 Change of details for Mr Nicholas Daryl Caulfield as a person with significant control on 26 September 2018
03 Oct 2018 AD01 Registered office address changed from 17 Shorts Gardens Unit 1 London WC2H 9AT United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 October 2018
26 Sep 2018 AP01 Appointment of Mr Nicholas Jean Corjon as a director on 26 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 5
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 4
26 Sep 2018 AP01 Appointment of Mr Lee Caulfield as a director on 25 September 2018
15 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-15
  • GBP 1