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.
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 |
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 |
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 |