Company NameLc Business Limited
DirectorSimao Andre
Company StatusActive - Proposal to Strike off
Company Number10422167
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)
Previous NameGodelo Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Simao Andre
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address271 Willesden Lane
London
NW2 5JG
Director NameMr Fernando Assuncao Frois
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
Director NameMr Lucio Mauro Barbeiro Rodrigues Da Costa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 2017(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
Director NameMr Israel Martinez Garcia
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2017(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Willesden Lane
London
NW2 5JG
Director NameMr Lucio Mauro Barbeiro Rodrigues Da Costa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed28 August 2018(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address271 Willesden Lane
London
NW2 5JG
Director NameMr Israel Martinez Garcia
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed19 June 2019(2 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Willesden Lane
London
NW2 5JG

Location

Registered Address271 Willesden Lane
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 June 2021 (2 years, 11 months ago)
Next Return Due18 June 2022 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 4 June 2021 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Director's details changed for Mr Simao Andre Joao on 14 March 2020 (2 pages)
4 June 2020Change of details for Mr Simao Andre Joao as a person with significant control on 14 March 2020 (2 pages)
20 May 2020Withdraw the company strike off application (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
13 May 2020Notification of Simao Andre Joao as a person with significant control on 14 March 2020 (2 pages)
12 May 2020Withdrawal of a person with significant control statement on 12 May 2020 (2 pages)
12 May 2020Termination of appointment of Israel Martinez Garcia as a director on 14 March 2020 (1 page)
12 May 2020Appointment of Mr Simao Andre Joao as a director on 14 March 2020 (2 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 June 2019Appointment of Mr Israel Martinez Garcia as a director on 19 June 2019 (2 pages)
19 June 2019Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 19 June 2019 (1 page)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
28 August 2018Termination of appointment of Israel Martinez Garcia as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 28 August 2018 (2 pages)
28 August 2018Cessation of Israel Martinez Garcia as a person with significant control on 20 August 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP United Kingdom to 271 Willesden Lane London NW2 5JG on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 15 November 2017 (1 page)
16 November 2017Notification of Israel Martinez Garcia as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP United Kingdom to 271 Willesden Lane London NW2 5JG on 16 November 2017 (1 page)
16 November 2017Cessation of Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (1 page)
16 November 2017Notification of Israel Martinez Garcia as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Cessation of Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 15 November 2017 (1 page)
16 November 2017Appointment of Mr Israel Martinez Garcia as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Mr Israel Martinez Garcia as a director on 15 November 2017 (2 pages)
16 November 2017Change of details for Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (2 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from 16 Letchford Mews London Middlesex NW10 6AG United Kingdom to 18 Union Road Charan House, Suite 4 London SW4 6JP on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 16 May 2017 (2 pages)
25 May 2017Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 16 May 2017 (2 pages)
25 May 2017Termination of appointment of Fernando Assuncao Frois as a director on 16 May 2017 (1 page)
25 May 2017Registered office address changed from 16 Letchford Mews London Middlesex NW10 6AG United Kingdom to 18 Union Road Charan House, Suite 4 London SW4 6JP on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Fernando Assuncao Frois as a director on 16 May 2017 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)