LC INTERCORP LIMITED
Overview
| Company Name | LC INTERCORP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02757736 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LC INTERCORP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LC INTERCORP LIMITED located?
| Registered Office Address | Suite 123 Viglen House Alperton Lane HA0 1HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LC INTERCORP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDPOINT ENTERPRISES LIMITED | Oct 21, 1992 | Oct 21, 1992 |
What are the latest accounts for LC INTERCORP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for LC INTERCORP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LC INTERCORP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Bentinck Secretaries Limited as a secretary on Nov 21, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sceptre Consultants Limited as a secretary on Nov 21, 2011 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Andrew Stuart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bluebrook Inc as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lane as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH United Kingdom on Mar 01, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Honourable Andrew Moray Stuart on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from Suite 23 Park Royal House Park Royal Road London NW10 7JH United Kingdom on Dec 21, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF on Dec 21, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Appointment of Andrew Moray Stuart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kallow Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 21, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Bluebrook Inc on Oct 21, 2009 | 2 pages | CH02 | ||||||||||
Who are the officers of LC INTERCORP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENTINCK SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 296790009 | ||||||||||
| LANE, Thomas | Director | Viglen House Alperton Lane HA0 1HD London Suite 123 United Kingdom | United Kingdom | British | 190933810001 | |||||||||
| OPENWAY MANAGEMENT LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 83512760001 | |||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 32627710009 | ||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 32627710007 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CAPELEN, David Paul | Director | 1 Farmhill Drive Springfield IM2 2EQ Douglas Isle Of Man | British | 29691400001 | ||||||||||
| DENTON, Mark William | Director | 1 Sussex Court 50 Roan Street Greenwich SE10 9JT London | British | 34783160003 | ||||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | 44111410004 | ||||||||||
| MALET DE CARTERET, Charles Guy | Director | Fontis La Rue Des Sillons JE3 7DP St Peter Jersey Channel Islands | British | 34663700002 | ||||||||||
| STUART, Andrew Moray | Director | Viglen House Alperton Lane HA0 1HD London Suite 123 United Kingdom | Mauritius | British | 139343170002 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| WEIR, Angela Jane | Director | 8 Woodlands View IM2 2BT Douglas Isle Of Man | British | 44695970001 | ||||||||||
| BLUEBROOK INC | Director | PO BOX 146 Road Town Trident Chambers Tortola Bvi |
| 72640200018 | ||||||||||
| BLUEBROOK INC | Director | Atlantic Chambers Romasco Harbour House P O Box 903 Road Town Tortola British Virgin Islands | 72640200001 | |||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| FLINTOFT LTD | Director | Trident Chambers PO BOX 146 Road Town Tortola Bvi | 83627640003 | |||||||||||
| KALLOW LIMITED | Director | Floor 94 Wigmore Street W1U 3RF London 6th United Kingdom |
| 88105880001 | ||||||||||
| KALLOW LIMITED | Director | 1st Floor 48 Conduit Street W1S 2YR London | 83697340001 | |||||||||||
| LONGBAY MANAGEMENT LIMITED | Director | 2 Babmaes Street SW1Y 6NT London | 83618790001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0