LONDON CAPITAL FUNDCO 1 LIMITED

1 The Bramley Business Centre 1 The Bramley Business Centre, Guildford, GU5 0AZ, Surrey
StatusDISSOLVED
Company No.06425856
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

LONDON CAPITAL FUNDCO 1 LIMITED is an dissolved private limited company with number 06425856. It was incorporated 16 years, 6 months, 17 days ago, on 13 November 2007 and it was dissolved 4 years, 10 months, 21 days ago, on 09 July 2019. The company address is 1 The Bramley Business Centre 1 The Bramley Business Centre, Guildford, GU5 0AZ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 57.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hugh John Binnie

Change date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Anthony Hugh John Binnie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Capital : 56.02 GBP

Date: 2014-02-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064258560002

Documents

View document PDF

Resolution

Date: 13 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Hugh John Binnie

Change date: 2011-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Anthony Hugh John Binnie

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Dyson Seddon

Change date: 2011-05-11

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH06

Capital : 43.75 GBP

Date: 2011-07-19

Documents

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2009

Action Date: 17 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-17

Capital : 0.13 GBP

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander seddon / 16/04/2008

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si [email protected]=34\gbp ic 2/36\

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/08

Documents

View document PDF

Resolution

Date: 31 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 31 hill street london W1J 5LS

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aoife cantillon

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary forsters secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alexander james dyson seddon

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed anthony hugh john binnie

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forsters shelfco 277 LIMITED\certificate issued on 19/03/08

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE REMOVALS LTD

4 GREENWAY CLOSE,LONDON,N11 3NS

Number:10810028
Status:ACTIVE
Category:Private Limited Company

GDL 16 LIMITED

133 WHITECHAPEL HIGH STREET,LONDON,E1 7QA

Number:11555330
Status:ACTIVE
Category:Private Limited Company

HOLIDAY SOLUTIONS (NORFOLK) LIMITED

6 DERWENT GARDENS,LOWESTOFT,NR32 4TN

Number:10207911
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATE HOWE LIMITED

4 CEDAR PARK,WIMBORNE,BH21 7SF

Number:08185186
Status:ACTIVE
Category:Private Limited Company

RAM TIPPING LTD

FROGOWSE,NEWPORT,HU15 2PX

Number:08844337
Status:ACTIVE
Category:Private Limited Company

SUFFOLK BUILDING CONTROL LIMITED

GRAFTON HOUSE,IPSWICH,IP1 2DE

Number:02852724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source