LCN COMMERCIAL PROPERTIES LTD
Overview
| Company Name | LCN COMMERCIAL PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10812189 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LCN COMMERCIAL PROPERTIES LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LCN COMMERCIAL PROPERTIES LTD located?
| Registered Office Address | STERLING FORD Centurion Court 83 Camp Road AL1 5JN St. Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LCN COMMERCIAL PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LCN COMMERCIAL PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from 168 Shoreditch High Street London E1 6HU England to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Feb 03, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for 56 Holdings Ltd as a person with significant control on Jul 15, 2021 | 2 pages | PSC05 | ||||||||||
Statement of capital on Feb 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on Jul 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from Ground Floor 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ivan Howard Ezekiel on Apr 03, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ivan Howard Ezekiel as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Howard Goldstein as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Who are the officers of LCN COMMERCIAL PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EZEKIEL, Ivan Howard | Director | 83 Camp Road AL1 5JN St. Albans Centurion Court Herts | England | British | 56155670004 | |||||
| MILNER, Paul George | Director | 83 Camp Road AL1 5JN St. Albans Centurion Court Herts | England | British | 100051650001 | |||||
| GOLDSTEIN, Michael Howard | Director | 32-38 Scrutton Street EC2A 4RQ London Ground Floor England | United Kingdom | British | 209020210001 | |||||
| RODWELL, David Peter | Director | 32-38 Scrutton Street EC2A 4RQ London Ground Floor England | England | British | 141921710002 | |||||
| WEBB, John Anthony | Director | 32-38 Scrutton Street EC2A 4RQ London Ground Floor England | England | British | 231737850001 |
Who are the persons with significant control of LCN COMMERCIAL PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 56 Holdings Ltd | Jul 31, 2017 | Shoreditch High Street E1 6HU London 168 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primary Law Holdings Ltd | Jul 20, 2017 | Tithebarn Street L2 2QP Liverpool Exchange Station United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lcn Properties Limited | Jun 09, 2017 | Tithebarn Street L2 2QP Liverpool Exchange Station United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LCN COMMERCIAL PROPERTIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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