Company NameLCH 2 Limited
Company StatusDissolved
Company Number09210936
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NameFPG (South East) Limited

Business Activity

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

Directors

Director NameMrs Carole Anne Pope Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongcroft House Linlithgow
West Lothian
EH49 7QG
Scotland
Director NameMr Colin Bruce Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongcroft House Linlithgow
West Lothian
EH49 7QG
Scotland
Director NameMr Peter Bruce Mitchell
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongcroft House Linlithgow
West Lothian
EH49 7QG
Scotland
Director NameMs Rhona Walker Mitchell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongcroft House Linlithgow
West Lothian
EH49 7QG
Scotland
Director NameMr Stuart William Brown Mitchell
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Linlithgow
West Lothian
EH49 7QG
Scotland

Location

Registered Address8th Floor, 6 Mitre Passage
6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (4 pages)
5 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 November 2017Registered office address changed from Floor 29, 1 Canada Square Canary Wharf London E14 5AA to 8th Floor, 6 Mitre Passage, 6 Mitre Passage London SE10 0ER on 13 November 2017 (1 page)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Registered office address changed from Floor 29, 1 Canada Square Canary Wharf London E14 5AA to 8th Floor, 6 Mitre Passage, 6 Mitre Passage London SE10 0ER on 13 November 2017 (1 page)
16 August 2017Change of name notice (2 pages)
16 August 2017Change of name notice (2 pages)
16 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
16 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
6 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)