Advanced company searchLink opens in new window

LCH REALISATIONS LIMITED

Company number 10207931

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 LIQ10 Removal of liquidator by court order
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2017 AD01 Registered office address changed from C/O Rsm Restructuring Advisory Llp 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
18 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2016 AD01 Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR United Kingdom to C/O Rsm Restructuring Advisory Llp 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 October 2016
18 Oct 2016 4.70 Declaration of solvency
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
17 Oct 2016 SH08 Change of share class name or designation
06 Oct 2016 MR04 Satisfaction of charge 102079310001 in full
06 Oct 2016 MR04 Satisfaction of charge 102079310002 in full
22 Sep 2016 CERTNM Company name changed aghoco 1418 LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
28 Jul 2016 SH02 Sub-division of shares on 30 June 2016
27 Jul 2016 SH08 Change of share class name or designation
27 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2016 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
12 Jul 2016 MR01 Registration of charge 102079310002, created on 1 July 2016
11 Jul 2016 MR01 Registration of charge 102079310001, created on 1 July 2016
29 Jun 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 28 June 2016
29 Jun 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 28 June 2016
29 Jun 2016 TM01 Termination of appointment of Roger Hart as a director on 28 June 2016
29 Jun 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 28 June 2016
29 Jun 2016 AP01 Appointment of Jason Elliott Lestner as a director on 28 June 2016