LC PROPERTY SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 16/04/2516 April 2025 | Application to strike the company off the register |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Change of details for Miss Lu Chai as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Director's details changed for Miss Lu Chai on 2025-01-30 |
| 21/01/2521 January 2025 | Change of details for Miss Lu Chai as a person with significant control on 2025-01-21 |
| 17/01/2517 January 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Harlow Place Harlow Place Newcastle upon Tyne Tyne and Wear NE7 7ES on 2025-01-17 |
| 17/01/2417 January 2024 | Incorporation |
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