Hadstock
Cambridge
CB1 6NX
Director Name | Mr James William Rodger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Kevin O'Reilly |
---|---|
Status | Closed |
Appointed | 03 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Mr Alan Wyndham Braithwaite |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 March 2017) |
Role | Company Chairman And Director |
Country of Residence | England |
Correspondence Address | Wits End 3 Swingleton Hill, Monks Eleigh Ipswich Suffolk IP7 7AD |
Secretary Name | Patricia Joan Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 February 2017) |
Role | Secretary |
Correspondence Address | Wits End Swingleton Hill, Monks Eleigh Ipswich Suffolk IP7 7AD |
Director Name | Peter Minogue |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | www.lcpsupplychain.com |
---|
Registered Address | C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
2 at £1 | Lcp Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 December 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page) |
20 October 2017 | Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages) |
20 October 2017 | Registered office address changed from The Stables Ashlyns Hall Chesham Road Berkhamsted Hertfordshire HP4 2st to C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages) |
20 October 2017 | Registered office address changed from The Stables Ashlyns Hall Chesham Road Berkhamsted Hertfordshire HP4 2st to C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL on 20 October 2017 (1 page) |
10 April 2017 | Second filing of the annual return made up to 28 October 2015 (23 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 28/10/2016 (9 pages) |
10 April 2017 | Second filing of the annual return made up to 28 October 2015 (23 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 28/10/2016 (9 pages) |
18 March 2017 | Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages) |
18 March 2017 | Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Peter Minogue as a director on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Peter Minogue as a director on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page) |
28 February 2017 | Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates
|
2 November 2016 | Confirmation statement made on 28 October 2016 with updates
|
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John William Lockton on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for John William Lockton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John William Lockton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages) |
10 October 2009 | Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from , Balkerne House, 55 Crouch Street, Colchester, Essex, CO3 3EL on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from , Balkerne House, 55 Crouch Street, Colchester, Essex, CO3 3EL on 10 October 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 December 2008 | Memorandum and Articles of Association (22 pages) |
4 December 2008 | Memorandum and Articles of Association (22 pages) |
12 November 2008 | Company name changed e-supply chain mastery.com LTD\certificate issued on 13/11/08 (2 pages) |
12 November 2008 | Company name changed e-supply chain mastery.com LTD\certificate issued on 13/11/08 (2 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
13 November 2000 | Return made up to 28/10/00; full list of members
|
13 November 2000 | Return made up to 28/10/00; full list of members
|
8 May 2000 | Company name changed e-supply chain mastry.com LTD\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed e-supply chain mastry.com LTD\certificate issued on 09/05/00 (2 pages) |
2 May 2000 | Company name changed e-chain mastery.com LTD\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed e-chain mastery.com LTD\certificate issued on 03/05/00 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
19 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
19 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
7 April 2000 | Company name changed long companies 157 LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed long companies 157 LIMITED\certificate issued on 10/04/00 (2 pages) |
28 October 1999 | Incorporation (20 pages) |
28 October 1999 | Incorporation (20 pages) |