LCT TRADING LTD

205 Kings Road, Birmingham, B11 2AA, United Kingdom
StatusLIQUIDATION
Company No.08983602
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

LCT TRADING LTD is an liquidation private limited company with number 08983602. It was incorporated 10 years, 1 month, 10 days ago, on 07 April 2014. The company address is 205 Kings Road, Birmingham, B11 2AA, United Kingdom.



Company Fillings

Liquidation compulsory defer dissolution

Date: 02 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 02 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Feb 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Alexandru Mihai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: 21 High Street Mablethorpe Lincolnshire LN12 1AD England

New address: 205 Kings Road Birmingham B11 2AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: 205 Kings Road Tyseley Birmingham B11 2AA

New address: 21 High Street Mablethorpe Lincolnshire LN12 1AD

Change date: 2015-06-15

Documents

View document PDF

Certificate change of name company

Date: 20 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gavi trading LTD\certificate issued on 20/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahtasham Ul Haq

Change date: 2015-04-07

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t&t trading LTD\certificate issued on 09/04/15

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jays drinks LTD\certificate issued on 08/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Old address: Unit D Marlow Road Leicester LE3 2BQ England

Change date: 2015-04-07

New address: 205 Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 3 Marlow Road Leicester LE3 2BQ England

New address: Unit D Marlow Road Leicester LE3 2BQ

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2015-03-31

New address: 3 Marlow Road Leicester LE3 2BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: 86-90 Paul Street London EC2A 4NE

Old address: C/O Nationwide Distributorz Ltd 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change of name by resolution

Date: 18 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 18 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nationwide distributorz LTD\certificate issued on 18/07/14

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATU LIMITED

109 GANTSHILL CRESCENT ,ILFORD,ESSEX,ILFORD,IG2 6TR

Number:11501344
Status:ACTIVE
Category:Private Limited Company

EDGE CONSULTIVE LIMITED

3A RIDGEWAY ROAD,BRISTOL,BS41 9EX

Number:07850661
Status:ACTIVE
Category:Private Limited Company

INCHCAPE SHIPPING SERVICES (UK) LTD

8TH FLOOR, 60,LONDON,EC3M 4AD

Number:00196654
Status:ACTIVE
Category:Private Limited Company

IRESS UK HOLDINGS LIMITED

1 KINGMAKER COURT,WARWICK,CV34 6DY

Number:08612198
Status:ACTIVE
Category:Private Limited Company

MAC INT LTD

23 SPRING GROVE,HULL,HU3 1JZ

Number:08120629
Status:ACTIVE
Category:Private Limited Company

MLD DISTRIBUTION LTD

81A WILKINS ROAD,OXFORD,OX4 2JB

Number:08493094
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