Company NameL & C Property Care Ltd
Company StatusDissolved
Company Number07154989
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Laurence Lynch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Clare Michelle Lynch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Clare Michelle Lynch Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£2,054
Cash£3,681
Current Liabilities£1,627

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
16 February 2014Director's details changed for Miss Clare Michelle Lynch on 1 January 2014 (2 pages)
16 February 2014Director's details changed for Miss Clare Michelle Lynch on 1 January 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Miss Clare Michelle Wright on 14 January 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Miss Claire Michelle Wright on 13 May 2010 (2 pages)
11 February 2010Incorporation (43 pages)