London
WC2R 3AA
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(9 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 June 2015) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barrowfield Cuckfield Haywards Heath West Sussex RH17 5ER |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2010) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Sea Whispers 31 Cassel Avenue Branksome Park Poole Dorset BH13 6JD |
Director Name | Mr Clive Stuart Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Landells Road London SE22 9PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Correspondence Address | C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lcl Acquisitions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Solvency statement dated 31/10/14 (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
29 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Auditor's resignation (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages) |
3 April 2012 | Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
13 February 2009 | Resolutions
|
20 January 2009 | Director appointed michael edwin peachey (3 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 December 2008 | Appointment terminated director philip holden (1 page) |
16 December 2008 | Director appointed george william fitzsimons (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 September 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
22 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 January 2006 | Auditor's resignation (1 page) |
13 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
22 December 2005 | Resolutions
|
20 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2005 | (4 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
28 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
28 January 2005 | Secretary resigned (1 page) |
30 September 2004 | (4 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
11 November 2003 | (4 pages) |
12 August 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
12 June 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 09/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (16 pages) |