Company NameLCA Care Ltd
Company StatusDissolved
Company Number05918749
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnita Marie Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 day after company formation)
Appointment Duration5 years, 5 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressFarm Cottage
The Green Letchmore Heath
Watford
Hertfordshire
WD25 8ES
Secretary NameMichael Fitzmaurice
NationalityBritish
StatusResigned
Appointed31 August 2006(1 day after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressFarm Cottage
The Green Letchmore Heath
Watford
Hertfordshire
WD25 8ES
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFarm Cottage
The Green
Letchmore Heath Watford
Hertfordshire
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Financials

Year2014
Net Worth£99,130
Cash£111,914
Current Liabilities£12,784

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
30 November 2009Termination of appointment of Michael Fitzmaurice as a secretary (2 pages)
30 November 2009Termination of appointment of Michael Fitzmaurice as a secretary (2 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2008Return made up to 30/08/08; full list of members (3 pages)
16 October 2008Return made up to 30/08/08; full list of members (3 pages)
22 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2007Return made up to 30/08/07; full list of members (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page)
3 September 2007Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 September 2006Ad 31/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 2006Ad 31/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)