LCM BITES LIMITED
Status | DISSOLVED |
Company No. | 07207037 |
Category | Private Limited Company |
Incorporated | 29 Mar 2010 |
Age | 14 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 5 days |
SUMMARY
LCM BITES LIMITED is an dissolved private limited company with number 07207037. It was incorporated 14 years, 2 months, 5 days ago, on 29 March 2010 and it was dissolved 2 years, 8 months, 5 days ago, on 28 September 2021. The company address is 24 Mayfield Road 24 Mayfield Road, Exeter, EX4 8PR.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Milton
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change person secretary company with change date
Date: 17 Apr 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Theresa Catherine Milton
Change date: 2014-03-17
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-17
Officer name: Colin John Milton
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: the Bungalow Peter Street Exeter EX5 4NX England
Change date: 2014-04-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Certificate change of name company
Date: 15 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed taste t bites LIMITED\certificate issued on 15/06/10
Documents
Change of name notice
Date: 15 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3 CHERRY HALL ROAD,KETTERING,NN14 1UE
Number: | 03951964 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROUGHFORT ROAD,CO ANTRIM,BT36 4RB
Number: | NI047139 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 09231701 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ENDCLIFFE HALL AVENUE,SHEFFIELD,S10 3EL
Number: | 07504903 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LEGANY HOUSE,PORTADOWN,BT62 1QW
Number: | NI657969 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 CROSSWAYS,YORK,YO10 5JE
Number: | 06083707 |
Status: | ACTIVE |
Category: | Private Limited Company |