LCNC LIMITED

Bezant House Bezant House, Chellaston, DE73 5UH, Derby, England
StatusDISSOLVED
Company No.11518413
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 23 days

SUMMARY

LCNC LIMITED is an dissolved private limited company with number 11518413. It was incorporated 5 years, 10 months, 3 days ago, on 15 August 2018 and it was dissolved 2 years, 7 months, 23 days ago, on 26 October 2021. The company address is Bezant House Bezant House, Chellaston, DE73 5UH, Derby, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zaheed Nizar

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 71 Turner Road London E17 3JG England

New address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 71 Turner Road London E17 3JG

Old address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England

Change date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Lee Michael Caulfield

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 29 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-29

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 29 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-29

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 10.91 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 29 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-29

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Lee Micheal Caulfield

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jean Corjon

Termination date: 2019-06-17

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 9.38 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Jean Corjon

Notification date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-26

Psc name: Lee Caulfield

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Nicholas Daryl Caulfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

New address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ

Change date: 2018-10-03

Old address: 17 Shorts Gardens Unit 1 London WC2H 9AT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jean Corjon

Appointment date: 2018-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Caulfield

Appointment date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A KING'S CHANDELIER COMPANY LTD

RIVERSIDE HOUSE MALDON ROAD,COLCHESTER,CO3 0SW

Number:06237757
Status:ACTIVE
Category:Private Limited Company

BSRT LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:09607391
Status:ACTIVE
Category:Private Limited Company

EMPORIUM EMBROIDERY LTD

66 CLIFTON ROAD,HARROW,HA3 9NS

Number:11751522
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTIES (UK) LIMITED

4 SILVERBIRCH CLOSE,SOLIHULL,B90 1GN

Number:05070904
Status:ACTIVE
Category:Private Limited Company

ROCHDALE & DISTRICT RIDING CLUB LIMITED(THE)

HIGH LEA FARM SHORE,ROCHDALE,OL15 9LN

Number:01274384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLID PROJECTS L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL018953
Status:ACTIVE
Category:Limited Partnership

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