Company NameLacarne Holdings Ltd
Company StatusDissolved
Company Number12442427
CategoryPrivate Limited Company
Incorporation Date4 February 2020(4 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Clark Schiller Coffee
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMs Kathryn Joan Whalen
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2021(12 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2023)
RoleFinancial Services, Asset Management
Country of ResidenceUnited States
Correspondence Address60 London Wall
London
EC2M 5SJ

Location

Registered Address60 London Wall
London
EC2M 5SJ
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
14 April 2023Application to strike the company off the register (1 page)
16 February 2023Director's details changed for Mr. Clark Schiller Coffee on 7 February 2023 (2 pages)
31 January 2023Change of details for Alliancebernstein Limited as a person with significant control on 1 December 2022 (2 pages)
30 January 2023Director's details changed for Ms Kathryn Joan Whalen on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr. Clark Schiller Coffee on 30 January 2023 (2 pages)
1 December 2022Registered office address changed from 50 Berkeley Street London W1J 8HA England to 60 London Wall London EC2M 5SJ on 1 December 2022 (1 page)
7 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 July 2021 (25 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 October 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 50 Berkeley Street London W1J 8HA on 7 October 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
17 September 2021Second filing of Confirmation Statement dated 3 February 2021 (3 pages)
13 September 2021Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
13 September 2021Previous accounting period extended from 12 December 2020 to 31 December 2020 (1 page)
9 September 2021Previous accounting period shortened from 28 February 2021 to 12 December 2020 (1 page)
28 June 2021Statement of capital on 28 June 2021
  • GBP 1,176
(3 pages)
28 June 2021Resolutions
  • RES13 ‐ Share premium account cancelled 16/06/2021
(2 pages)
28 June 2021Solvency Statement dated 16/06/21 (2 pages)
28 June 2021Statement by Directors (2 pages)
5 May 2021Confirmation statement made on 3 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
(5 pages)
9 April 2021Notification of Alliancebernstein Limited as a person with significant control on 29 March 2021 (2 pages)
9 April 2021Cessation of Alliancebernstein Holding L.P. as a person with significant control on 29 March 2021 (1 page)
9 April 2021Cessation of Equitable Holdings, Inc. as a person with significant control on 29 March 2021 (1 page)
15 March 2021Notification of Equitable Holdings, Inc. as a person with significant control on 2 March 2021 (2 pages)
15 March 2021Cessation of Clark Schiller Coffee as a person with significant control on 2 March 2021 (1 page)
15 March 2021Notification of Alliancebernstein Holding L.P. as a person with significant control on 2 March 2021 (2 pages)
11 March 2021Appointment of Ms Kathryn Joan Whalen as a director on 2 February 2021 (2 pages)
7 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 1,176.00
(4 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2020Memorandum and Articles of Association (18 pages)
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1,000
(29 pages)