L & C SUPPORT LTD

Company Documents

DateDescription
22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/07/2322 July 2023 Notice of final account prior to dissolution

View Document

21/12/2221 December 2022 Progress report in a winding up by the court

View Document

21/12/2221 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21

View Document

28/01/2228 January 2022 Progress report in a winding up by the court

View Document

16/01/1916 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2018:LIQ. CASE NO.1

View Document

09/03/189 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 7 COMMERCIAL HOUSE 19 STATION ROAD BOGNOR REGIS WEST SUSSEX PO21 1QD UNITED KINGDOM

View Document

04/12/134 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/06/1220 June 2012 ORDER OF COURT TO WIND UP

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER GREENFIELD / 01/09/2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER ANTHONY WILLIAMS / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER ANTHONY WILLIAMS / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER GREENFIELD / 01/10/2009

View Document

01/10/081 October 2008 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