Advanced company searchLink opens in new window

LC INTERCORP LIMITED

Company number 02757736

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary on 21 November 2011
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary on 21 November 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Andrew Stuart as a director
04 May 2011 TM01 Termination of appointment of Bluebrook Inc as a director
04 May 2011 AP01 Appointment of Mr Thomas Lane as a director
01 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH United Kingdom on 1 March 2011
25 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010
21 Dec 2010 AD01 Registered office address changed from Suite 23 Park Royal House Park Royal Road London NW10 7JH United Kingdom on 21 December 2010
21 Dec 2010 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF on 21 December 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 AP01 Appointment of Andrew Moray Stuart as a director
10 Sep 2010 TM01 Termination of appointment of Kallow Limited as a director
21 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
21 Oct 2009 CH02 Director's details changed for Bluebrook Inc on 21 October 2009