LCH REALISATIONS LIMITED: Filings

  • Overview

    Company NameLCH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10207931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LCH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 102079310001 in full

    4 pagesMR04

    Satisfaction of charge 102079310002 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed aghoco 1418 LIMITED\certificate issued on 22/09/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2016

    RES15

    Sub-division of shares on Jun 30, 2016

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period extended from May 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Registration of charge 102079310002, created on Jul 01, 2016

    35 pagesMR01

    Registration of charge 102079310001, created on Jul 01, 2016

    32 pagesMR01

    Termination of appointment of a G Secretarial Limited as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Inhoco Formations Limited as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Roger Hart as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of a G Secretarial Limited as a secretary on Jun 28, 2016

    1 pagesTM02

    Appointment of Jason Elliott Lestner as a director on Jun 28, 2016

    2 pagesAP01

    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