Advanced company searchLink opens in new window

LC 2617 LTD

Company number 11679866

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)
03 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
05 Apr 2022 LIQ02 Statement of affairs
05 Apr 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
09 Mar 2022 PSC01 Notification of Anthony Baggs as a person with significant control on 1 February 2022
09 Mar 2022 PSC07 Cessation of Margaret Studt as a person with significant control on 1 January 2021
21 Feb 2022 AD01 Registered office address changed from 454 Altair House Falcon Drive Cardiff CF10 4RH United Kingdom to PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 21 February 2022
10 Feb 2022 AP01 Appointment of Mr Anthony Baggs as a director on 1 February 2022
13 Sep 2021 TM01 Termination of appointment of Margaret Studt as a director on 2 July 2021
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
02 Jul 2021 CS01 Confirmation statement made on 14 November 2019 with no updates
02 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 1