LOBUCHE SERVICES LIMITED

T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom
StatusDISSOLVED
Company No.09615091
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 7 months, 10 days

SUMMARY

LOBUCHE SERVICES LIMITED is an dissolved private limited company with number 09615091. It was incorporated 9 years, 1 month, 13 days ago, on 29 May 2015 and it was dissolved 3 years, 7 months, 10 days ago, on 01 December 2020. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Ms Elizabeth Read Chittenden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

New address: Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-09

Officer name: Ms Elizabeth Read Chittenden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Read Chittenden

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: Clearwater House 4 - 7 Manchester Street London W1U 3AE United Kingdom

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGHLA MORE LIMITED

12 TORRENT VALLEY BUSINESS PARK,DUNGANNON,BT70 3BF

Number:NI612595
Status:ACTIVE
Category:Private Limited Company

DRAMAX LIMITED

THE OFFICE,BROCKWEIR,NP16 7PH

Number:06586496
Status:ACTIVE
Category:Private Limited Company

ELSEY CROFT MANAGEMENT COMPANY LIMITED

SKIPTON HOUSE RIPARIAN COURT,CROSSHILLS,BD20 7BW

Number:09668983
Status:ACTIVE
Category:Private Limited Company

FITNESS INDUSTRY LIMITED

HOME FARM,FLINTHAM,NG23 5LB

Number:07640470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFORMA UK LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:01072954
Status:ACTIVE
Category:Private Limited Company

RHOMBUS HOMES LIMITED

SEQUOIA,EXETER,EX1 3RF

Number:10413332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source