About

Registered Number: 03681642
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Standard House, 12-13 Essex Street, London, WC2R 3AA

 

Having been setup in 1998, Lcl Insurance Services Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 21 February 2015
AR01 - Annual Return 11 December 2014
RESOLUTIONS - N/A 18 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2014
SH19 - Statement of capital 18 November 2014
CAP-SS - N/A 18 November 2014
AA - Annual Accounts 29 August 2014
MR04 - N/A 28 August 2014
AUD - Auditor's letter of resignation 26 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 03 October 2011
AP04 - Appointment of corporate secretary 08 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AD01 - Change of registered office address 06 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 05 September 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
RESOLUTIONS - N/A 08 September 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 23 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 03 November 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 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 15 March 2006
AUD - Auditor's letter of resignation 24 January 2006
363a - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AUD - Auditor's letter of resignation 04 January 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2005
AA - Annual Accounts 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 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
AA - Annual Accounts 13 January 2005
363s - Annual Return 17 December 2004
CERTNM - Change of name certificate 03 February 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
AAMD - Amended Accounts 10 April 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
AA - Annual Accounts 16 May 2002
225 - Change of Accounting Reference Date 28 March 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
AA - Annual Accounts 20 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 16 October 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363a - Annual Return 04 January 2000
395 - Particulars of a mortgage or charge 02 July 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2005 Fully Satisfied

N/A

Debenture 01 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.