LCO - HACKNEY 12 LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2024-08-23 |
21/01/2521 January 2025 | Certificate of change of name |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
20/01/2520 January 2025 | Notification of Gz Management Holdings Ltd as a person with significant control on 2024-08-23 |
20/01/2520 January 2025 | Cessation of Ceri Richard John as a person with significant control on 2024-08-23 |
20/01/2520 January 2025 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Onyx House 12 Pheonix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Vincent Sidney Treadgold as a director on 2024-08-23 |
20/01/2520 January 2025 | Appointment of Mr Iain Simon Fraser-Jones as a director on 2024-08-23 |
20/01/2520 January 2025 | Termination of appointment of Ceri Richard John as a director on 2024-08-23 |
23/08/2423 August 2024 | Incorporation |
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