Active - Proposal to Strike off
Company Information for L.C. PROPERTIES (NORTHERN) LIMITED
10/12 UPPER DICCONSON STREET, WIGAN, WN1 2AD,
|
Company Registration Number
01447296
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
L.C. PROPERTIES (NORTHERN) LIMITED | |
Legal Registered Office | |
10/12 UPPER DICCONSON STREET WIGAN WN1 2AD Other companies in WA13 | |
Company Number | 01447296 | |
---|---|---|
Company ID Number | 01447296 | |
Date formed | 1979-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 17/12/2019 | |
Account next due | 17/09/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 12:29:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY CURRY |
||
ROBERT HENRY CURRY |
||
ANDREW REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE REDMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.C. (ESTATES & FINANCE) LIMITED | Director | 1991-12-31 | CURRENT | 1971-09-09 | Active - Proposal to Strike off | |
MELBOURNE FUNDING LTD | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
ASDH FINANCE LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
SKIDL LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
DASH FINANCIAL LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Liquidation | |
REDOAK SUPPORT LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Liquidation | |
A REDMOND SERVICES LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
INTELLIGENT CALL COMPANY LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2016-02-23 | |
NETWORK DIGITAL MARKETING LIMITED | Director | 2008-10-20 | CURRENT | 2000-06-07 | Active | |
L.C. (ESTATES & FINANCE) LIMITED | Director | 2001-01-27 | CURRENT | 1971-09-09 | Active - Proposal to Strike off | |
L. REDMOND (SERVICES) LIMITED | Director | 2000-12-20 | CURRENT | 1976-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/20 FROM 141 Higher Lane Lymm Cheshire WA13 0BU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 17/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 17/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 17/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 17/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 17/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 17/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 17/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Redmond on 2014-03-03 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 17/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 17/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 17/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 17/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REDMOND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CURRY / 01/10/2009 | |
AA | 17/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | 17/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 101 OLDFIELD ROAD ALTRINCHAM CHESHIRE WA14 4BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 63 GERRARD STREET ASHTON-IN-MAKERFIELD WN4 9AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/93 | |
363a | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 17/12/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/90 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Creditors Due After One Year | 2013-12-17 | £ 20,000 |
---|---|---|
Creditors Due After One Year | 2012-12-17 | £ 20,000 |
Creditors Due Within One Year | 2013-12-17 | £ 6,095 |
Creditors Due Within One Year | 2012-12-17 | £ 6,417 |
Provisions For Liabilities Charges | 2013-12-17 | £ 0 |
Provisions For Liabilities Charges | 2012-12-17 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.C. PROPERTIES (NORTHERN) LIMITED
Called Up Share Capital | 2013-12-17 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-17 | £ 0 |
Cash Bank In Hand | 2013-12-17 | £ 25,000 |
Cash Bank In Hand | 2012-12-17 | £ 30,000 |
Shareholder Funds | 2013-12-17 | £ 151,393 |
Shareholder Funds | 2012-12-17 | £ 156,112 |
Tangible Fixed Assets | 2013-12-17 | £ 152,988 |
Tangible Fixed Assets | 2012-12-17 | £ 153,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as L.C. PROPERTIES (NORTHERN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |