LC & EJC HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 08486874 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2019 |
Years | 4 years, 10 months, 21 days |
SUMMARY
LC & EJC HOLDINGS LIMITED is an dissolved private limited company with number 08486874. It was incorporated 11 years, 1 month, 21 days ago, on 12 April 2013 and it was dissolved 4 years, 10 months, 21 days ago, on 13 July 2019. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 30 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2017
Action Date: 30 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-30
Documents
Resolution
Date: 20 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG
Change date: 2016-07-27
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change person director company with change date
Date: 26 Sep 2015
Action Date: 12 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-12
Officer name: Lee Clarke
Documents
Change person director company with change date
Date: 26 Sep 2015
Action Date: 12 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jane Clarke
Change date: 2015-09-12
Documents
Accounts with accounts type group
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type group
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-10
Officer name: Mrs Emma Jane Clarke
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Clarke
Change date: 2014-04-10
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084868740002
Documents
Capital allotment shares
Date: 11 Jun 2013
Action Date: 29 May 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-05-29
Documents
Mortgage create with deed with charge number
Date: 31 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084868740001
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Clarke
Documents
Some Companies
Number: | CE011600 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11940507 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 08613844 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
LANGLEY ELECTRICAL CONTRACTORS LIMITED
52 CLARE STREET,BRIDGWATER,TA6 3EN
Number: | 11578210 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RANKIN DRIVE,EDINBURGH,EH9 3AT
Number: | SC603670 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ELMER GARDENS,ISLEWORTH,TW7 6HA
Number: | 10499972 |
Status: | ACTIVE |
Category: | Private Limited Company |