LCD BOTANICALS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-28 |
14/11/2314 November 2023 | Liquidators' statement of receipts and payments to 2023-09-28 |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Appointment of a voluntary liquidator |
12/10/2212 October 2022 | Registered office address changed from Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY United Kingdom to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2022-10-12 |
12/10/2212 October 2022 | Statement of affairs |
12/10/2212 October 2022 | Resolutions |
27/01/2227 January 2022 | Cessation of Lee Davies as a person with significant control on 2021-12-21 |
27/01/2227 January 2022 | Director's details changed for Mr Nicholas John Davies-Thomas on 2021-12-22 |
27/01/2227 January 2022 | Notification of Nicholas John Davies-Thomas as a person with significant control on 2021-12-21 |
27/01/2227 January 2022 | Change of details for Mr Nicholas John Davies-Thomas as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Cessation of Christopher Davies as a person with significant control on 2021-10-01 |
22/12/2122 December 2021 | Termination of appointment of Lee Davies as a director on 2021-12-21 |
22/12/2122 December 2021 | Appointment of Mr Nicholas John Davies-Thomas as a director on 2021-12-21 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Registered office address changed from 12a Greenway Greenway Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW Wales to Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY on 2021-11-03 |
02/11/212 November 2021 | Termination of appointment of Christopher Davies as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/06/2028 June 2020 | REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 27 TON Y FELIN ROAD CAERPHILLY CF83 1PA WALES |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR LEE DAVIES |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIES / 11/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIES / 11/06/2019 |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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