LRC DESIGN LIMITED

Suite 9 30 Bancroft, Hitchin, SG5 1LE, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.08247929
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

LRC DESIGN LIMITED is an dissolved private limited company with number 08247929. It was incorporated 11 years, 7 months, 19 days ago, on 10 October 2012 and it was dissolved 3 years, 7 months, 9 days ago, on 20 October 2020. The company address is Suite 9 30 Bancroft, Hitchin, SG5 1LE, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucia Candeias

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carlos Candeias

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Lucia Candeias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: 17a Hermitage Road Hitchin Hertfordshire SG5 1BT

Change date: 2018-05-24

New address: Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 16 Lawrence Close Hitchin SG4 0BF England

New address: 17a Hermitage Road Hitchin Hertfordshire SG5 1BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: 16 Lawrence Close Hitchin SG4 0BF

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr Carlos Candeias

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-26

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Carlos Candeias

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: 16 Lawrence Close Hitchin Hertfordshire SG4 0BF United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGA PROSPECTS LTD

11 VEALS MEAD,MITCHAM,CR4 3SB

Number:11238492
Status:ACTIVE
Category:Private Limited Company

ASKARI TEMBO LIMITED

C/O WWH HARROGATE LIMITED,HARROGATE,HG1 1EP

Number:09158267
Status:ACTIVE
Category:Private Limited Company

CURRENTGOAL LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:06664161
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT DIRECTION LIMITED

115 RODENHURST ROAD,LONDON,SW4 8AF

Number:07786276
Status:ACTIVE
Category:Private Limited Company

MEMORIALS OF CHEADLE LIMITED

1 UPPINGHAM ROAD,CALDECOTT,LE16 8RX

Number:04642006
Status:ACTIVE
Category:Private Limited Company

MURTAGH ASSOCIATES LTD.

8 FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:09271374
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