LC & HS LIMITED
Overview
Company Name | LC & HS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05711039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LC & HS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LC & HS LIMITED located?
Registered Office Address | Suite 1 1st Floor 1 Duchess Street W1W 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LC & HS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LC & HS 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Lionel Gerald Curry as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Cp Secretaries Limited as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr John David Webber as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Webber as a director | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 15, 2014 | 16 pages | RP04 | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 130 Marsh Road, 1St Floor Kingsbridge House, Pinner, Middlesex, HA5 5LX, England on Jan 24, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 380 Kenton Road, Harrow, HA3 8DP, England on Jan 02, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Cp Secretaries Limited on Feb 21, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from , 87 Wimpole Street, London, W1G 9RL on Feb 21, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of LC & HS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEBBER, John David | Director | 1st Floor 1 Duchess Street W1W 6AN London Suite 1 | Bahamas | British | Director | 41493670024 | ||||||||
STANTON, Howard Terence | Secretary | 96 Manor Road IG7 5PQ Chigwell Essex | British | 52013920002 | ||||||||||
CP SECRETARIES LIMITED | Secretary | Kenton Road W1G 9RL Harrow 380 Middlesex United Kingdom |
| 113434710001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CURRY, Lionel Gerald | Director | 6 Priory Road NW6 4SG London | United Kingdom | British | Solicitor | 75180780003 | ||||||||
STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | Accountant | 52013920003 | ||||||||
WEBBER, Daniel Alexander | Director | 1st Floor 1 Duchess Street W1W 6AN London Suite 1 England | United States | British | Director | 152944300001 |
Who are the persons with significant control of LC & HS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Eden Invest Limited | Apr 06, 2016 | St Helier 71 Bath Street United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does LC & HS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 01, 2006 Delivered On Nov 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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