LC INTERCORP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLC INTERCORP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02757736
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LC INTERCORP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDPOINT ENTERPRISES LIMITEDOct 21, 1992Oct 21, 1992

    What are the latest accounts for LC INTERCORP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LC INTERCORP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LC INTERCORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Bentinck Secretaries Limited as a secretary on Nov 21, 2011

    2 pagesAP04

    Termination of appointment of Sceptre Consultants Limited as a secretary on Nov 21, 2011

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Stuart as a director

    1 pagesTM01

    Termination of appointment of Bluebrook Inc as a director

    1 pagesTM01

    Appointment of Mr Thomas Lane as a director

    2 pagesAP01

    Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH United Kingdom on Mar 01, 2011

    1 pagesAD01

    Director's details changed for Honourable Andrew Moray Stuart on Dec 23, 2010

    3 pagesCH01

    Registered office address changed from Suite 23 Park Royal House Park Royal Road London NW10 7JH United Kingdom on Dec 21, 2010

    1 pagesAD01

    Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF on Dec 21, 2010

    1 pagesAD01

    Annual return made up to Oct 21, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Appointment of Andrew Moray Stuart as a director

    2 pagesAP01

    Termination of appointment of Kallow Limited as a director

    1 pagesTM01

    Annual return made up to Oct 21, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Bluebrook Inc on Oct 21, 2009

    2 pagesCH02

    Who are the officers of LC INTERCORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTINCK SECRETARIES LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01729027
    296790009
    LANE, Thomas
    Viglen House
    Alperton Lane
    HA0 1HD London
    Suite 123
    United Kingdom
    Director
    Viglen House
    Alperton Lane
    HA0 1HD London
    Suite 123
    United Kingdom
    United KingdomBritish190933810001
    OPENWAY MANAGEMENT LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    83512760001
    SCEPTRE CONSULTANTS LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1780675
    32627710009
    SCEPTRE CONSULTANTS LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    32627710007
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    British59198180001
    CAPELEN, David Paul
    1 Farmhill Drive
    Springfield
    IM2 2EQ Douglas
    Isle Of Man
    Director
    1 Farmhill Drive
    Springfield
    IM2 2EQ Douglas
    Isle Of Man
    British29691400001
    DENTON, Mark William
    1 Sussex Court
    50 Roan Street Greenwich
    SE10 9JT London
    Director
    1 Sussex Court
    50 Roan Street Greenwich
    SE10 9JT London
    British34783160003
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglish52801550001
    HIRST, Stephen Andrew Meyrick
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    Director
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    British44111410004
    MALET DE CARTERET, Charles Guy
    Fontis
    La Rue Des Sillons
    JE3 7DP St Peter
    Jersey
    Channel Islands
    Director
    Fontis
    La Rue Des Sillons
    JE3 7DP St Peter
    Jersey
    Channel Islands
    British34663700002
    STUART, Andrew Moray
    Viglen House
    Alperton Lane
    HA0 1HD London
    Suite 123
    United Kingdom
    Director
    Viglen House
    Alperton Lane
    HA0 1HD London
    Suite 123
    United Kingdom
    MauritiusBritish139343170002
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish38456160001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish86124770001
    WEIR, Angela Jane
    8 Woodlands View
    IM2 2BT Douglas
    Isle Of Man
    Director
    8 Woodlands View
    IM2 2BT Douglas
    Isle Of Man
    British44695970001
    BLUEBROOK INC
    PO BOX 146
    Road Town
    Trident Chambers
    Tortola
    Bvi
    Director
    PO BOX 146
    Road Town
    Trident Chambers
    Tortola
    Bvi
    Identification TypeEuropean Economic Area
    Registration Number399840
    72640200018
    BLUEBROOK INC
    Atlantic Chambers
    Romasco Harbour House P O Box 903
    Road Town
    Tortola
    British Virgin Islands
    Director
    Atlantic Chambers
    Romasco Harbour House P O Box 903
    Road Town
    Tortola
    British Virgin Islands
    72640200001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    FLINTOFT LTD
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    Bvi
    Director
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    Bvi
    83627640003
    KALLOW LIMITED
    Floor
    94 Wigmore Street
    W1U 3RF London
    6th
    United Kingdom
    Director
    Floor
    94 Wigmore Street
    W1U 3RF London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4074160
    88105880001
    KALLOW LIMITED
    1st Floor 48 Conduit Street
    W1S 2YR London
    Director
    1st Floor 48 Conduit Street
    W1S 2YR London
    83697340001
    LONGBAY MANAGEMENT LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    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