LCL COLLECTIONS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN LONGBOTTOM

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR PHILIP HOLDEN

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES POPE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGTON

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LONGBOTTOM

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS ANDREW LANGTON

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW LANGTON

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O CHARLES TAYLOR CONSULTING PLC ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; NO CHANGE OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: THOMPSON HOUSE, 3/6 RICHMOND TERRACE, BLACKBURN LANCASHIRE BB1 7AU

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company