About

Registered Number: 05653759
Date of Incorporation: 14/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2018 (5 years and 8 months ago)
Registered Address: C/O ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, M2 1AB

 

Founded in 2005, Lcpropco Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The business has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEUTSCH, Chaim 21 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2018
AM10 - N/A 13 June 2018
AM23 - N/A 13 June 2018
AM10 - N/A 27 November 2017
AM19 - N/A 07 June 2017
AM10 - N/A 30 May 2017
2.24B - N/A 06 December 2016
2.24B - N/A 08 June 2016
2.31B - N/A 08 June 2016
2.24B - N/A 12 January 2016
2.24B - N/A 08 July 2015
2.31B - N/A 08 July 2015
2.24B - N/A 29 January 2015
2.16B - N/A 23 September 2014
2.17B - N/A 02 September 2014
AD01 - Change of registered office address 14 July 2014
2.12B - N/A 10 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 04 August 2006
395 - Particulars of a mortgage or charge 07 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
287 - Change in situation or address of Registered Office 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
CERTNM - Change of name certificate 28 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2009 Outstanding

N/A

Debenture 21 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.