Advanced company searchLink opens in new window

LCPT

Company number 01617951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
22 Jul 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 22 July 2021
17 Jun 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ09 Death of a liquidator
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
10 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Sep 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 11 September 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2017 LIQ02 Statement of affairs
25 Aug 2017 AD01 Registered office address changed from 5th Floor, St John's House East Street Leicester LE1 6NB to Pannell House 159 Charles Street Leicester LE1 1LD on 25 August 2017
15 Aug 2017 600 Appointment of a voluntary liquidator
15 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 AP03 Appointment of Mr Michael Hagiioannu as a secretary on 6 October 2016
20 Dec 2016 TM02 Termination of appointment of Wilveth Pauline Haye as a secretary on 6 October 2016
15 Dec 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Ashley Stewart Gamble as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Natalie Worth as a director on 26 July 2016
30 Jun 2016 TM01 Termination of appointment of Shama Malik as a director on 29 June 2016
15 Dec 2015 CH03 Secretary's details changed for Ms Wilveth Pauline Haye on 1 October 2014