About

Registered Number: 01057158
Date of Incorporation: 07/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Tarran Industrial Estate,, Tarran Way, Moreton, Merseyside, CH46 4TL

 

Lcl Hose Ltd was registered on 07 June 1972 and are based in Merseyside. There are 7 directors listed as Davis, Michele Genevieve, Davis, Daniel Charles, Davis, Eric Joseph, Davis, Mary Jaqueline, Franks, Christopher Jeffrey, Hall, Gerard Anthony, Richardson, Alfred Inman for the organisation at Companies House. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Daniel Charles N/A 10 February 2004 1
DAVIS, Eric Joseph N/A 23 September 2011 1
DAVIS, Mary Jaqueline N/A 17 December 1999 1
FRANKS, Christopher Jeffrey 01 October 1992 26 October 2005 1
HALL, Gerard Anthony 01 January 1998 03 November 2006 1
RICHARDSON, Alfred Inman N/A 18 October 1996 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Michele Genevieve 03 November 2006 23 September 2011 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
DS02 - Withdrawal of striking off application by a company 16 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 11 June 2019
MR04 - N/A 17 May 2019
CS01 - N/A 10 January 2019
PSC05 - N/A 10 January 2019
RESOLUTIONS - N/A 20 December 2018
CONNOT - N/A 20 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 09 January 2018
PSC02 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 January 2017
MR04 - N/A 20 January 2017
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AP01 - Appointment of director 02 March 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 04 November 2015
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AP01 - Appointment of director 03 January 2012
SH01 - Return of Allotment of shares 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
RESOLUTIONS - N/A 07 October 2011
MISC - Miscellaneous document 07 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 May 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 26 November 2007
RESOLUTIONS - N/A 13 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
363a - Annual Return 27 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 30 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2005
353 - Register of members 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
395 - Particulars of a mortgage or charge 21 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
RESOLUTIONS - N/A 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 26 February 2004
AUD - Auditor's letter of resignation 20 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 28 September 2000
395 - Particulars of a mortgage or charge 21 July 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 05 October 1999
RESOLUTIONS - N/A 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 25 September 1996
395 - Particulars of a mortgage or charge 16 July 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 09 October 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 23 November 1992
288 - N/A 20 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 19 September 1986
AA - Annual Accounts 07 October 1982
AA - Annual Accounts 06 May 1982
MISC - Miscellaneous document 07 June 1972

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2004 and 23 September 2011 Fully Satisfied

N/A

Composite guarantee and debenture 23 September 2011 Fully Satisfied

N/A

Fixed and floating charge 19 April 2005 Fully Satisfied

N/A

All assets debenture 13 February 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 February 2004 Fully Satisfied

N/A

Debenture 13 February 2004 Fully Satisfied

N/A

Mortgage 13 February 2004 Fully Satisfied

N/A

Debenture 13 July 2000 Fully Satisfied

N/A

Fixed and floating charge 15 July 1996 Fully Satisfied

N/A

Charge 04 December 1981 Fully Satisfied

N/A

Charge 08 June 1978 Fully Satisfied

N/A

Charge 08 June 1978 Fully Satisfied

N/A

Mortgage 21 April 1977 Fully Satisfied

N/A

Charge 28 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.