LCNC LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JEAN CORJON

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CAULFIELD

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DARYL CAULFIELD / 26/09/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM
17 SHORTS GARDENS
UNIT 1
LONDON
WC2H 9AT
UNITED KINGDOM

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 4

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR NICHOLAS JEAN CORJON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR LEE CAULFIELD

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 5

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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