Advanced company searchLink opens in new window

LC LANDLORDS LIMITED

Company number 08662473

Filter by category

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Oct 2018 MR04 Satisfaction of charge 086624730001 in full
14 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
13 Feb 2017 MR01 Registration of charge 086624730001, created on 25 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 130
30 Sep 2014 CH01 Director's details changed for Mr Lee Edward Jose on 1 December 2013
26 Feb 2014 AD01 Registered office address changed from Excel House Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom on 26 February 2014
23 Sep 2013 AA01 Current accounting period shortened from 31 August 2014 to 28 February 2014
23 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-23
  • GBP 130
  • MODEL ARTICLES ‐ Model articles adopted