Company NameLCL Group Limited
Company StatusDissolved
Company Number04409120
CategoryPrivate Limited Company
Incorporation Date4 April 2002(21 years, 12 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NamesFarway Limited and Litigation Control Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2006)
RoleChartered Accountant
Correspondence AddressVigilant House 120 Wilton Road
London
SW1V 1JZ
Director NamePaul Alan Rhodes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2006)
RoleSolicitor
Correspondence AddressMosscar Farm
Bewerley
Pateley Bridge
North Yorkshire
HG3 5BU
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Andrew Holland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmberley
Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Charles Taylor Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/10/2014
(1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Solvency statement dated 31/10/14 (1 page)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (4 pages)
26 March 2014Auditor's resignation (1 page)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr George William Fitzsimons on 4 April 2012 (2 pages)
4 May 2012Director's details changed for Mr George William Fitzsimons on 4 April 2012 (2 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page)
3 October 2011Accounts made up to 31 December 2010 (7 pages)
9 June 2011Termination of appointment of Andrew Holland as a director (1 page)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Andrew Holland on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Andrew Holland on 4 April 2011 (2 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 December 2008Appointment terminated director philip holden (1 page)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 May 2007Return made up to 04/04/07; full list of members (3 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 32 cornhill london EC3V 3SG (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
27 September 2006New director appointed (2 pages)
28 June 2006Return made up to 04/04/06; full list of members (3 pages)
15 March 2006Full accounts made up to 31 December 2005 (15 pages)
24 January 2006Auditor's resignation (1 page)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 January 2006Auditor's resignation (1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
16 August 2005 (5 pages)
18 July 2005New director appointed (2 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2005Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page)
13 January 2005 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: 9 saint clare street london EC3N 1LQ (1 page)
19 May 2004Return made up to 04/04/04; full list of members (8 pages)
3 February 2004Company name changed litigation control group LIMITED\certificate issued on 03/02/04 (2 pages)
25 January 2004 (5 pages)
12 August 2003Director's particulars changed (1 page)
15 May 2003Ad 16/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (2 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 May 2002Registered office changed on 16/05/02 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Nc inc already adjusted 30/04/02 (1 page)
13 May 2002Company name changed farway LIMITED\certificate issued on 13/05/02 (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)