LCWH LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD / 16/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN SWANSBOROUGH

View Document

14/09/0914 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: G OFFICE CHANGED 27/11/03 100 SEASIDE ROAD EASTBOURNE EAST SUSSEX BN21 3PF

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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