LCH REALISATIONS LIMITED: Filings
Overview
| Company Name | LCH REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10207931 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LCH REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||||||
Registered office address changed from C/O Rsm Restructuring Advisory Llp 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 13, 2017 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR United Kingdom to C/O Rsm Restructuring Advisory Llp 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on Oct 20, 2016 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Satisfaction of charge 102079310001 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 102079310002 in full | 4 pages | MR04 | ||||||||||||||||||
Certificate of change of name Company name changed aghoco 1418 LIMITED\certificate issued on 22/09/16 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Jun 30, 2016 | 4 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period extended from May 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||||||
Registration of charge 102079310002, created on Jul 01, 2016 | 35 pages | MR01 | ||||||||||||||||||
Registration of charge 102079310001, created on Jul 01, 2016 | 32 pages | MR01 | ||||||||||||||||||
Termination of appointment of a G Secretarial Limited as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Inhoco Formations Limited as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Roger Hart as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Jun 28, 2016 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Jason Elliott Lestner as a director on Jun 28, 2016 | 2 pages | AP01 | ||||||||||||||||||
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