LCL HOUSING LIMITED

10 Cheyne Walk, Northampton, NN1 5PT, England
StatusACTIVE
Company No.10602728
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LCL HOUSING LIMITED is an active private limited company with number 10602728. It was incorporated 7 years, 4 months, 12 days ago, on 06 February 2017. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-14

Psc name: Lucrezia Avitabile

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Aug 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-13

Officer name: Lucrezia Avitabile

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Lucrezia Avitabile

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Ms Lucrezia Avitabile

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Ms Ludovica Avitabile

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Lucrezia Avitabile

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: 10 Cheyne Walk Northampton NN1 5PT

Old address: 20 Bridge Street Leighton Buzzard LU7 1AL United Kingdom

Change date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Ludovica Avitabile

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucrezia Avitabile

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Miss Ludovica Avitabile

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucrezia Avitabile

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mr Corrado Avitabile

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Corrado Avitabile

Change date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ludovica Avitabile

Change date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Miss Lucrezia Avitabile

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN LETTINGS MIDLANDS LIMITED

T03 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06589824
Status:ACTIVE
Category:Private Limited Company

CAMILLA HEPPER SALES LIMITED

4 ST MARY'S ARCADE,OXON,

Number:02341785
Status:ACTIVE
Category:Private Limited Company

DANSKE PROJECT LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL020068
Status:ACTIVE
Category:Limited Partnership

G & D GROUP HOLDINGS LTD

1 RADLEY ROAD,WALSALL,WS4 1LN

Number:11194075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREYBEARD PROPERTY LTD

183-189 THE VALE,LONDON,W3 7RW

Number:11540236
Status:ACTIVE
Category:Private Limited Company

OZIL LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08355687
Status:LIQUIDATION
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