About

Registered Number: 05220108
Date of Incorporation: 02/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2020 (5 years and 3 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Having been setup in 2004, Lc (West Midlands) Ltd have registered office in Stoke Prior. Bennett, Mark, Fellows, John, Williams, William George are listed as directors of Lc (West Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark 22 September 2004 10 August 2016 1
FELLOWS, John 01 August 2007 01 August 2007 1
WILLIAMS, William George 02 September 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2020
LIQ13 - N/A 11 October 2019
LIQ03 - N/A 23 November 2018
LIQ03 - N/A 06 October 2017
AD01 - Change of registered office address 28 September 2016
RESOLUTIONS - N/A 25 September 2016
4.70 - N/A 25 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2016
TM01 - Termination of appointment of director 23 September 2016
RESOLUTIONS - N/A 24 August 2016
AA - Annual Accounts 09 August 2016
AA01 - Change of accounting reference date 09 August 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
123 - Notice of increase in nominal capital 08 February 2006
363a - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.