LCN-DK (UK) LTD

SC429683
BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN SCOTLAND AB10 6SD

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jun 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jan 2022 officers Change of particulars for corporate secretary (Brodies Secretarial Services Limited) 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2021 accounts Annual Accounts 12 Buy now
23 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
23 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
23 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 67 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Change of particulars for director (Bryan York Colwell) 2 Buy now
14 Aug 2020 accounts Annual Accounts 13 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 66 Buy now
06 May 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
06 May 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2020 accounts Annual Accounts 16 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
01 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Dec 2018 accounts Annual Accounts 13 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 accounts Annual Accounts 12 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Apr 2017 officers Change of particulars for director (Bryan York Colwell) 2 Buy now
28 Mar 2017 resolution Resolution 40 Buy now
28 Mar 2017 resolution Resolution 3 Buy now
24 Mar 2017 mortgage Registration of a charge 14 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Alan Baxter Wilson) 1 Buy now
23 Mar 2017 officers Appointment of director (Bryan York Colwell) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Graeme Morrison Bone) 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Paul Doherty) 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Martin John Simpson) 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Stuart Charles Oag) 1 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2017 mortgage Registration of a charge 34 Buy now
16 Mar 2017 mortgage Registration of a charge 18 Buy now
24 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
24 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
22 Nov 2016 officers Appointment of director (Paul Doherty) 2 Buy now
22 Nov 2016 officers Appointment of director (Mr Martin John Simpson) 2 Buy now
13 Oct 2016 accounts Annual Accounts 3 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Dec 2015 mortgage Registration of a charge 26 Buy now
01 Dec 2015 mortgage Registration of a charge 25 Buy now
19 Oct 2015 mortgage Registration of a charge 14 Buy now
13 Oct 2015 mortgage Registration of a charge 25 Buy now
30 Sep 2015 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 officers Change of particulars for director (Mr Graeme Morrison Bone) 2 Buy now
10 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
04 Jun 2015 mortgage Registration of a charge 17 Buy now
26 May 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 capital Return of Allotment of shares 4 Buy now
07 Jan 2015 resolution Resolution 1 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
09 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2014 accounts Annual Accounts 3 Buy now
01 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 officers Appointment of director (Mr Stuart Charles Oag) 3 Buy now
22 Feb 2013 officers Appointment of director (Mr Alan Baxter Wilson) 2 Buy now
03 Aug 2012 incorporation Incorporation Company 41 Buy now