- Company Overview for LCNC LIMITED (11518413)
- Filing history for LCNC LIMITED (11518413)
- People for LCNC LIMITED (11518413)
- More for LCNC LIMITED (11518413)
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
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 September 2018
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 September 2018
|
|
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
|
|
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
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
26 Sep 2018 | AP01 | Appointment of Mr Lee Caulfield as a director on 25 September 2018 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|