LC61 LTD

Company Documents

DateDescription
30/05/2430 May 2024 Registered office address changed to PO Box 4385, 12495955 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/02/2327 February 2023 Administrative restoration application

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-03-31

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Appointment of Mr Kanotara Jadavbhai as a director on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Kanotara Jadavbhai as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Leigh Clarke as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Leigh Clarke as a director on 2021-06-17

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH CLARKE / 08/04/2020

View Document

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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