Company NameLNAC Trading Limited
Company StatusDissolved
Company Number08046877
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Leslie Nathan Alphonso Childs
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 601 394 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ

Location

Registered AddressOffice 601 394 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Leslie Childs
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (1 page)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr Leslie Childs on 30 January 2019 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 September 2018Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ on 3 September 2018 (1 page)
18 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Director's details changed for Mr Leslie Childs on 3 March 2014 (2 pages)
2 June 2014Director's details changed for Mr Leslie Childs on 3 March 2014 (2 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Director's details changed for Mr Leslie Childs on 3 March 2014 (2 pages)
15 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Unit 36 Hatton Garden London EC1N 8PG United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Unit 36 Hatton Garden London EC1N 8PG United Kingdom on 30 April 2012 (1 page)
28 April 2012Registered office address changed from 133 Bailey Close London N11 2JW England on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 133 Bailey Close London N11 2JW England on 28 April 2012 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)