Advanced company searchLink opens in new window

LCN COMMERCIAL PROPERTIES LTD

Company number 10812189

Filter by category

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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2023 AD01 Registered office address changed from 168 Shoreditch High Street London E1 6HU England to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 3 February 2023
03 Feb 2023 600 Appointment of a voluntary liquidator
03 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-24
03 Feb 2023 LIQ01 Declaration of solvency
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
24 Feb 2022 PSC05 Change of details for 56 Holdings Ltd as a person with significant control on 15 July 2021
14 Feb 2022 SH19 Statement of capital on 14 February 2022
  • GBP 1.00
14 Feb 2022 SH20 Statement by Directors
14 Feb 2022 CAP-SS Solvency Statement dated 14/02/22
14 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 AD01 Registered office address changed from Ground Floor 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019
02 Apr 2019 AP01 Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
02 Apr 2019 TM01 Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019
15 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 08/06/2018