About

Registered Number: 04363859
Date of Incorporation: 30/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 209-215 Blackfriars Road, London, SE1 8NL,

 

Lcc Trans-sending Ltd was founded on 30 January 2002 and has its registered office in London. There are 5 directors listed for Lcc Trans-sending Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WACHS, Stanley 01 September 2019 - 1
ARNHOLD SIMOES, Christiano 01 January 2011 31 August 2019 1
RATTARANGSI, Anothai 06 February 2002 29 July 2009 1
SILVA, Marcio 06 February 2002 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
INESTA, Antonio 01 May 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
PSC05 - N/A 05 October 2020
AD01 - Change of registered office address 01 October 2020
MR01 - N/A 25 August 2020
MR04 - N/A 04 June 2020
MR04 - N/A 04 June 2020
MR04 - N/A 04 June 2020
MR04 - N/A 04 June 2020
MR01 - N/A 04 June 2020
MR01 - N/A 02 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
CS01 - N/A 06 May 2020
MR01 - N/A 20 December 2019
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 04 September 2019
MR01 - N/A 06 August 2019
MR01 - N/A 06 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 December 2017
AUD - Auditor's letter of resignation 29 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 01 February 2017
MR01 - N/A 08 December 2016
MR04 - N/A 06 December 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AD01 - Change of registered office address 20 January 2016
CH01 - Change of particulars for director 15 January 2016
AD01 - Change of registered office address 17 December 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 26 March 2014
RESOLUTIONS - N/A 14 January 2014
SH01 - Return of Allotment of shares 14 January 2014
SH08 - Notice of name or other designation of class of shares 14 January 2014
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AP03 - Appointment of secretary 10 July 2013
MR01 - N/A 03 July 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 20 January 2009
395 - Particulars of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
RESOLUTIONS - N/A 03 October 2008
MEM/ARTS - N/A 03 October 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 19 July 2006
169 - Return by a company purchasing its own shares 23 May 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
363s - Annual Return 21 February 2003
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
MEM/ARTS - N/A 20 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
CERTNM - Change of name certificate 07 March 2002
287 - Change in situation or address of Registered Office 13 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2020 Outstanding

N/A

A registered charge 28 May 2020 Outstanding

N/A

A registered charge 27 May 2020 Outstanding

N/A

A registered charge 27 May 2020 Outstanding

N/A

A registered charge 27 May 2020 Outstanding

N/A

A registered charge 19 December 2019 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Guarantee & debenture 26 March 2010 Fully Satisfied

N/A

Security agreement 13 January 2009 Fully Satisfied

N/A

Guarantee & debenture 22 October 2008 Fully Satisfied

N/A

Rent deposit deed 30 September 2008 Outstanding

N/A

Deed of charge over credit balances 04 May 2004 Fully Satisfied

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Deed in relation to rent deposit 29 April 2003 Fully Satisfied

N/A

Rent deposit deed 29 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.