Advanced company searchLink opens in new window

THE LCH GROUP LIMITED

Company number 00299128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
31 May 2019 TM01 Termination of appointment of Ian William Hubbard as a director on 30 May 2019
16 Oct 2018 AD01 Registered office address changed from , 5 Montague Close, London, SE1 9BB, England to Tower Bridge House St. Katharines Way London E1W 1DD on 16 October 2018
16 Oct 2018 AD02 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Montague Close London SE1 9BB
08 Oct 2018 LIQ01 Declaration of solvency
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
18 Sep 2018 MR04 Satisfaction of charge 3 in full
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 50,001
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 SH20 Statement by Directors
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 1
18 Oct 2017 CAP-SS Solvency Statement dated 18/10/17
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 18/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2017 SH08 Change of share class name or designation
15 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 AD01 Registered office address changed from , 4th Floor, Evelyn House 142-144 New Cavendish Street, London, W1W 6YF to Tower Bridge House St. Katharines Way London E1W 1DD on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Ian William Hubbard as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Jonathan Holroyd Gibbon as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Sir James Jeffrey Corfield Bucknall as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Simon Bruce Zamet as a director on 2 June 2017