LRC DESIGN LIMITED
Status | DISSOLVED |
Company No. | 08247929 |
Category | Private Limited Company |
Incorporated | 10 Oct 2012 |
Age | 11 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Apr 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-03-26
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
11 VEALS MEAD,MITCHAM,CR4 3SB
Number: | 11238492 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WWH HARROGATE LIMITED,HARROGATE,HG1 1EP
Number: | 09158267 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 06664161 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 RODENHURST ROAD,LONDON,SW4 8AF
Number: | 07786276 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UPPINGHAM ROAD,CALDECOTT,LE16 8RX
Number: | 04642006 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 09271374 |
Status: | ACTIVE |
Category: | Private Limited Company |