LCJ HOLDINGS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Progress report in a winding up by the court

View Document

07/12/237 December 2023 Progress report in a winding up by the court

View Document

01/12/221 December 2022 Progress report in a winding up by the court

View Document

20/05/2220 May 2022 Appointment of a liquidator

View Document

22/02/2222 February 2022 Notice of removal of liquidator by court

View Document

26/01/2226 January 2022 Registered office address changed from 33 George Street Croydon CR0 1LB to 3 Field Court London WC1R 5EF on 2022-01-26

View Document

18/10/2118 October 2021 Registered office address changed from 109 Durham Road Durham DH1 5AL England to 33 George Street Croydon CR0 1LB on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of a liquidator

View Document

01/10/211 October 2021 Order of court to wind up

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR LARRY HEWITT

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM UNIT 2 PHOENIX BUSINESS PARK, AVENUE CLOSE BIRMINGHAM B7 4NU ENGLAND

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR NICHOLAS CHARLES WILSON

View Document

10/02/2110 February 2021

View Document

10/02/2110 February 2021 CESSATION OF ORANGZAIB AHMED MEER AS A PSC

View Document

01/10/201 October 2020 CESSATION OF TARLOK CHAND AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORANGZAIB AHMED MEER

View Document

01/10/201 October 2020

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR ORANGZAIB AHMED MEER

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR TARLOK CHAND

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 DISS40 (DISS40(SOAD))

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR TARLOK CHAND

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARLOK CHAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR NICHOLAS WILSON

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GREEN

View Document

14/01/2014 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS JENNIFER JANE GREEN

View Document

01/03/191 March 2019 CESSATION OF LEANNE JENNI GREEN AS A PSC

View Document

01/03/191 March 2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/1714 August 2017 Incorporation

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