Advanced company searchLink opens in new window

LCHT NI FOOD & BEVERAGE CO. LTD.

Company number NI647627

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
25 Mar 2021 AD03 Register(s) moved to registered inspection location 76 Casaeldona Park Belfast BT6 9rd
24 Mar 2021 AD01 Registered office address changed from The Gallery 65-69 Dublin Road Belfast BT2 7HG Northern Ireland to 76 Casaeldona Park Belfast BT6 9rd on 24 March 2021
24 Mar 2021 AD02 Register inspection address has been changed to 76 Casaeldona Park Belfast BT6 9rd
12 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
30 Aug 2019 PSC02 Notification of Shenzhen Shun De Lou Tian Xin Restaurant Management Co. Ltd. as a person with significant control on 25 April 2019
30 Aug 2019 PSC04 Change of details for Mr Louie Chun Ho Tsang as a person with significant control on 25 April 2019
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 204.08
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 SH02 Sub-division of shares on 25 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 AD01 Registered office address changed from 76 Casaeldona Park Belfast BT6 9rd United Kingdom to The Gallery 65-69 Dublin Road Belfast BT2 7HG on 14 February 2019
27 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
24 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted