LC & EJC HOLDINGS LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.08486874
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution13 Jul 2019
Years4 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

Gazette dissolved liquidation

Date: 13 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084868740002

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-05-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084868740001

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Clarke

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE011600
Status:ACTIVE
Category:Charitable Incorporated Organisation

CEMAG LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11940507
Status:ACTIVE
Category:Private Limited Company

GSL GLOBAL COATINGS LIMITED

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

NELSON PLUMBING LTD

5 RANKIN DRIVE,EDINBURGH,EH9 3AT

Number:SC603670
Status:ACTIVE
Category:Private Limited Company

THE LONDON PLAYERS LTD

76 ELMER GARDENS,ISLEWORTH,TW7 6HA

Number:10499972
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