LCC CAPITAL LTD

Quantuma Advisory Limited 3rd Floor Quantuma Advisory Limited 3rd Floor, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.11703141
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

LCC CAPITAL LTD is an liquidation private limited company with number 11703141. It was incorporated 5 years, 6 months, 1 day ago, on 29 November 2018. The company address is Quantuma Advisory Limited 3rd Floor Quantuma Advisory Limited 3rd Floor, Brighton, BN1 4EA.



Company Fillings

Termination director company with name termination date

Date: 03 Feb 2024

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Oliver Simon Codrington

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2024

Action Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Joanna Elizabeth Louise Codrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA

Old address: Unit 6 Church Farm Barrow Bury St Edmunds Suffolk IP29 5AX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mrs Joanna Elizabeth Louise Codrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Simon Codrington

Change date: 2021-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Oliver Simon Codrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Joanna Elizabeth Louise Codrington

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-06

Psc name: Joanna Elizabeth Louise Codrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSTREAM BALLOON COMPANY LIMITED

9 AUDREY WALK,BRISTOL,BS9 4SJ

Number:05577638
Status:ACTIVE
Category:Private Limited Company

FARHI LIMITED

49 BATH ROAD,WALSALL,WS1 3BT

Number:06379247
Status:ACTIVE
Category:Private Limited Company

JADE GARDEN STIRLING LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC478632
Status:ACTIVE
Category:Private Limited Company

LAWFUL NOISE LIMITED

71 WOODLANDS,LONDON,NW11 9QS

Number:10345566
Status:ACTIVE
Category:Private Limited Company

ORIEL SERVICES LIMITED

60 FENCHURCH STREET,LONDON,EC3M 4AD

Number:03446439
Status:ACTIVE
Category:Private Limited Company

SPLASH INNOVATIONS LIMITED

NORTH LODGE,FERRYHILL,DL17 8HX

Number:07594651
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