Company NameL.C. Presents Limited
Company StatusDissolved
Company Number06039239
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed21 March 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harley Road
London
NW3 3BN
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameMr Lester Kenneth Dales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGracious Farmhouse
High Street
Southill
Bedfordshire
SG18 9JB
Director NameDavid Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Grove
London
NW8 6EL
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
(6 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 March 2010Registered office address changed from 4Th Floor 88-90 Baker Street London W1U 6TQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 4th Floor 88-90 Baker Street London W1U 6TQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 4Th Floor 88-90 Baker Street London W1U 6TQ on 9 March 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (13 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (13 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
11 July 2009Resolutions
  • RES13 ‐ Redes 31/05/2009
(1 page)
11 July 2009Resolutions
  • RES13 ‐ Redes 31/05/2009
(1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Appointment Terminated Director simon moran (1 page)
2 July 2009Appointment terminated director lester dales (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2009Appointment terminated director simon moran (1 page)
2 July 2009Appointment Terminated Director lester dales (1 page)
6 March 2009Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL (1 page)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 May 2008 (12 pages)
27 October 2008Full accounts made up to 31 May 2008 (12 pages)
15 October 2008Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: england (1 page)
15 October 2008Secretary's change of particulars / kate glick / 10/10/2008 (1 page)
9 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
9 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
13 April 2007Ad 21/03/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
13 April 2007New director appointed (4 pages)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Registered office changed on 13/04/07 from: c/o dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page)
13 April 2007New director appointed (4 pages)
13 April 2007Nc inc already adjusted 21/03/07 (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: c/o dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007New director appointed (4 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (4 pages)
13 April 2007Ad 21/03/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Nc inc already adjusted 21/03/07 (1 page)
13 April 2007Secretary resigned (1 page)
28 March 2007Particulars of mortgage/charge (11 pages)
28 March 2007Particulars of mortgage/charge (11 pages)
23 March 2007Registered office changed on 23/03/07 from: 2ND floor st martins house st martins walk high street dorking surrey RH4 1UW (1 page)
23 March 2007Registered office changed on 23/03/07 from: 2ND floor st martins house st martins walk high street dorking surrey RH4 1UW (1 page)
23 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2007Incorporation (36 pages)
2 January 2007Incorporation (36 pages)