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.
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 |
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 |
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 |