About

Registered Number: 04860541
Date of Incorporation: 08/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Minster Building, 21 Mincing Lane, London, EC3R 7AG,

 

Founded in 2003, L C L Acquisitions Ltd have registered office in London, it's status at Companies House is "Active". The company has no directors listed. We don't currently know the number of employees at L C L Acquisitions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 26 June 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
PSC05 - N/A 05 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 June 2019
MR01 - N/A 31 October 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 26 July 2018
CH04 - Change of particulars for corporate secretary 16 July 2018
PSC05 - N/A 16 July 2018
SH01 - Return of Allotment of shares 27 June 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 11 April 2018
PSC02 - N/A 01 November 2017
MR01 - N/A 17 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 June 2017
AUD - Auditor's letter of resignation 01 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 June 2016
MR05 - N/A 21 April 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 August 2014
MR01 - N/A 19 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 24 June 2011
AP04 - Appointment of corporate secretary 08 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
AD01 - Change of registered office address 06 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 September 2009
353 - Register of members 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
395 - Particulars of a mortgage or charge 10 March 2009
RESOLUTIONS - N/A 13 February 2009
MEM/ARTS - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 22 September 2008
RESOLUTIONS - N/A 11 September 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
353 - Register of members 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 22 August 2007
353 - Register of members 22 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 05 November 2006
SA - Shares agreement 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
RESOLUTIONS - N/A 02 March 2005
123 - Notice of increase in nominal capital 02 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 17 August 2004
225 - Change of Accounting Reference Date 30 March 2004
287 - Change in situation or address of Registered Office 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Fully Satisfied

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

Debenture 19 February 2009 Fully Satisfied

N/A

Debenture 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.