LC WELL

468 Finchley Road, London, NW11 8DE, England
StatusDISSOLVED
Company No.11468037
Category
Incorporated17 Jul 2018
Age5 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 9 days

SUMMARY

LC WELL is an dissolved with number 11468037. It was incorporated 5 years, 11 months, 19 days ago, on 17 July 2018 and it was dissolved 3 years, 8 months, 9 days ago, on 27 October 2020. The company address is 468 Finchley Road, London, NW11 8DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: Churchill House 137-139 Brent Street Hendon London NW4 4DJ England

New address: 468 Finchley Road London NW11 8DE

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lal Chand

Notification date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Master Manak Chand

Cessation date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruhee Ganguly

Termination date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Lal Chand

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diego De Andrade Campos

Termination date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 49 Limeharbour London E14 9TS England

New address: Churchill House 137-139 Brent Street Hendon London NW4 4DJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruhee Ganguly

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Diego De Andrade Campos

Appointment date: 2018-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warkha Chand

Termination date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 49 Limeharbour London E14 9TS

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL RECYCLING LTD

1-3 TENT STREET,LONDON,E1 5DQ

Number:11850947
Status:ACTIVE
Category:Private Limited Company

FUJITSU SERVICES CAPITAL LIMITED

22 BAKER STREET,,W1U 3BW

Number:04700787
Status:ACTIVE
Category:Private Limited Company

GUERLAIN LIMITED

6TH FLOOR,LONDON,W1D 1AB

Number:00317311
Status:ACTIVE
Category:Private Limited Company

HALSE LIMITED

THE OLD COTTAGE THE GREEN,RICKMANSWORTH,WD3 6BH

Number:10399440
Status:ACTIVE
Category:Private Limited Company

NDI ENGINEERING LTD

82, THE MOUNT COVENTRY,COVENTRY,CV3 5GG

Number:11590577
Status:ACTIVE
Category:Private Limited Company

SCD.HOPKINS HGV LIMITED

13 RICKWOOD PARK, HORSHAM ROAD,DORKING,RH5 4PP

Number:10665266
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