LC HEAD LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark, NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 |
14/10/2314 October 2023 | Confirmation statement made on 2023-09-12 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
11/12/2211 December 2022 | Confirmation statement made on 2022-09-12 with updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
13/09/2213 September 2022 | Micro company accounts made up to 2022-04-05 |
20/05/2220 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/02/2226 February 2022 | Notification of Raymund Gustilo as a person with significant control on 2021-10-15 |
26/02/2226 February 2022 | Cessation of Stuart Hemsworth as a person with significant control on 2021-10-15 |
25/02/2225 February 2022 | Termination of appointment of Stuart Hemsworth as a director on 2021-10-15 |
23/02/2223 February 2022 | Appointment of Mr Raymund Gustilo as a director on 2021-10-15 |
17/02/2217 February 2022 | Registered office address changed from 3 Pinniger House the Knapp Calne SN11 8NP England to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark, NG24 2TT on 2022-02-17 |
More Company Information
Recently Viewed
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