LCR HALLCREST LIMITED
Status | DISSOLVED |
Company No. | 04001641 |
Category | Private Limited Company |
Incorporated | 25 May 2000 |
Age | 24 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 28 days |
SUMMARY
LCR HALLCREST LIMITED is an dissolved private limited company with number 04001641. It was incorporated 24 years, 10 days ago, on 25 May 2000 and it was dissolved 11 months, 28 days ago, on 06 June 2023. The company address is Riverside Buildings Riverside Buildings, Connahs Quay, CH5 4DS, Flintshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 27 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-22
Psc name: Hallcrest Group Limited
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Mr Toby Armstrong
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reuben Isbitsky
Termination date: 2022-02-23
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Mr Reuben Isbitsky
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 05 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040016410002
Charge creation date: 2021-01-22
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Leslie Hutson
Appointment date: 2020-12-23
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-23
Officer name: Anthony Fonk
Documents
Termination secretary company with name termination date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-23
Officer name: Russell Justin Booth
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Russell Justin Booth
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rocco Anthony (Snr) Sapienza
Termination date: 2020-12-23
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rocco Anthony Sapienza Jnr
Termination date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date
Date: 07 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date
Date: 10 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Booth
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rocco sapienza / 16/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 30/09/2008
Documents
Certificate change of name company
Date: 14 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & h liquid crystal resources LIMITED\certificate issued on 18/08/08
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Certificate change of name company
Date: 26 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed liquid crystal resources LIMITED\certificate issued on 26/06/02
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/07/01
Documents
Legacy
Date: 10 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/05/01--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/02/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 May 2001
Category: Address
Type: 287
Description: Registered office changed on 02/05/01 from: martin & co 25 saint thomas street winchester hampshire SO23 9DD
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matchmaze LIMITED\certificate issued on 22/02/01
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 14/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRSTVERGE RESIDENTS ASSOCIATION LIMITED
MATTHEWS HANTON,BOGNOR REGIS,PO21 2NY
Number: | 01797065 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GUNNERSBURY WAY,NOTTINGHAM,NG16 1QD
Number: | 10821247 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DOWNS WAY,EPSON,KT18 2LU
Number: | 09890832 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC508779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEY AVIATION SERVICES LIMITED
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 09454721 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 04454838 |
Status: | ACTIVE |
Category: | Private Limited Company |