Download leads from Nexok and grow your business. Find out more

LCL Hose Limited

Documents

Total Documents257
Total Pages1,512

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off
24 August 2021First Gazette notice for voluntary strike-off
12 August 2021Application to strike the company off the register
1 March 2021Termination of appointment of John Davidson Laidlaw as a director on 26 February 2021
19 February 2021Confirmation statement made on 9 January 2021 with no updates
16 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020
10 February 2020Confirmation statement made on 9 January 2020 with no updates
16 January 2020Withdraw the company strike off application
7 January 2020First Gazette notice for voluntary strike-off
30 December 2019Application to strike the company off the register
5 December 2019Satisfaction of charge 14 in full
5 December 2019Satisfaction of charge 10 in full
5 December 2019Satisfaction of charge 9 in full
1 November 2019Termination of appointment of Jürgen Harengel as a director on 30 October 2019
11 June 2019Accounts for a small company made up to 31 December 2018
17 May 2019Satisfaction of charge 8 in full
10 January 2019Change of details for Lcl Hose Ltd as a person with significant control on 31 December 2018
10 January 2019Confirmation statement made on 9 January 2019 with updates
20 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
20 December 2018Change of name notice
14 June 2018Accounts for a small company made up to 31 December 2017
9 January 2018Confirmation statement made on 9 January 2018 with updates
8 January 2018Cessation of Dantec Hose Ltd as a person with significant control on 2 January 2018
8 January 2018Notification of Lcl Hose Ltd as a person with significant control on 2 January 2018
17 July 2017Full accounts made up to 31 December 2016
17 July 2017Full accounts made up to 31 December 2016
19 May 2017Confirmation statement made on 5 May 2017 with updates
19 May 2017Confirmation statement made on 5 May 2017 with updates
27 January 2017Full accounts made up to 30 April 2016
27 January 2017Full accounts made up to 30 April 2016
20 January 2017Satisfaction of charge 12 in full
20 January 2017Satisfaction of charge 12 in full
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 103,000
17 May 2016Director's details changed for Mr Derek William Connolly on 12 May 2016
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 103,000
17 May 2016Director's details changed for Mr Derek William Connolly on 12 May 2016
2 March 2016Appointment of Mr Jürgen Harengel as a director on 25 February 2016
2 March 2016Appointment of Mr Jürgen Harengel as a director on 25 February 2016
25 February 2016Satisfaction of charge 13 in full
25 February 2016Satisfaction of charge 13 in full
4 November 2015Full accounts made up to 30 April 2015
4 November 2015Full accounts made up to 30 April 2015
7 July 2015Director's details changed for Mr Jon Mark Loach on 1 July 2015
7 July 2015Director's details changed for Mr Jon Mark Loach on 1 July 2015
7 July 2015Director's details changed for Mr Jon Mark Loach on 1 July 2015
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103,000
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103,000
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103,000
28 January 2015Full accounts made up to 30 April 2014
28 January 2015Full accounts made up to 30 April 2014
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 103,000
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 103,000
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 103,000
21 January 2014Full accounts made up to 30 April 2013
21 January 2014Full accounts made up to 30 April 2013
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
1 February 2013Full accounts made up to 30 April 2012
1 February 2013Full accounts made up to 30 April 2012
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
3 January 2012Director's details changed for Mr Jon Mark Loach on 3 January 2012
3 January 2012Director's details changed for Mr Derek William Connolly on 3 January 2012
3 January 2012Director's details changed for Mr John Davidson Laidlaw on 3 January 2012
3 January 2012Director's details changed for Mr John Davidson Laidlaw on 3 January 2012
3 January 2012Appointment of Mr Derek William Connolly as a director
3 January 2012Director's details changed for Mr Jon Mark Loach on 3 January 2012
3 January 2012Director's details changed for Mr Derek William Connolly on 3 January 2012
3 January 2012Appointment of Mr Derek William Connolly as a director
3 January 2012Director's details changed for Mr John Davidson Laidlaw on 3 January 2012
3 January 2012Director's details changed for Mr Jon Mark Loach on 3 January 2012
3 January 2012Director's details changed for Mr Derek William Connolly on 3 January 2012
15 November 2011Statement of capital following an allotment of shares on 9 June 1999
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 28 April 2000
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 9 June 1999
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 9 June 1999
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 28 April 2000
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 29 June 2001
  • GBP 1,000
15 November 2011Statement of capital following an allotment of shares on 29 June 2001
  • GBP 1,000
10 October 2011Appointment of Mr John Davidson Laidlaw as a director
10 October 2011Termination of appointment of Michele Davis as a secretary
10 October 2011Appointment of Mr Jon Mark Loach as a director
10 October 2011Termination of appointment of Michele Davis as a secretary
10 October 2011Termination of appointment of Eric Davis as a director
10 October 2011Appointment of Mr John Davidson Laidlaw as a director
10 October 2011Appointment of Mr Jon Mark Loach as a director
10 October 2011Termination of appointment of Eric Davis as a director
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/09/2011
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/09/2011
7 October 2011Section 519
7 October 2011Section 519
6 October 2011Particulars of a mortgage or charge / charge no: 14
6 October 2011Particulars of a mortgage or charge / charge no: 14
29 September 2011Particulars of a mortgage or charge / charge no: 13
29 September 2011Particulars of a mortgage or charge / charge no: 13
19 August 2011Full accounts made up to 30 April 2011
19 August 2011Full accounts made up to 30 April 2011
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
6 October 2010Full accounts made up to 30 April 2010
6 October 2010Full accounts made up to 30 April 2010
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 October 2009Full accounts made up to 30 April 2009
20 October 2009Full accounts made up to 30 April 2009
29 September 2009Director's change of particulars / eric davis / 29/09/2009
29 September 2009Return made up to 02/09/09; full list of members
29 September 2009Director's change of particulars / eric davis / 29/09/2009
29 September 2009Return made up to 02/09/09; full list of members
20 October 2008Return made up to 02/09/08; full list of members
20 October 2008Return made up to 02/09/08; full list of members
9 October 2008Accounts for a small company made up to 30 April 2008
9 October 2008Accounts for a small company made up to 30 April 2008
26 November 2007Accounts for a small company made up to 30 April 2007
26 November 2007Accounts for a small company made up to 30 April 2007
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 November 2007Declaration of assistance for shares acquisition
13 November 2007Declaration of assistance for shares acquisition
27 September 2007Return made up to 02/09/07; full list of members
27 September 2007Return made up to 02/09/07; full list of members
22 September 2007Declaration of assistance for shares acquisition
22 September 2007Declaration of assistance for shares acquisition
26 January 2007Accounts for a small company made up to 30 April 2006
26 January 2007Accounts for a small company made up to 30 April 2006
14 November 2006New secretary appointed
14 November 2006Secretary resigned;director resigned
14 November 2006New secretary appointed
14 November 2006Secretary resigned;director resigned
3 November 2006Return made up to 02/09/06; full list of members
3 November 2006Return made up to 02/09/06; full list of members
3 November 2006Director resigned
3 November 2006Director resigned
6 October 2005Accounts for a small company made up to 30 April 2005
6 October 2005Accounts for a small company made up to 30 April 2005
30 September 2005Location of debenture register
30 September 2005Director's particulars changed
30 September 2005Director's particulars changed
30 September 2005Registered office changed on 30/09/05 from: tarran indl. Estate, tarran way moreton merseyside L46 4TL
30 September 2005Location of debenture register
30 September 2005Registered office changed on 30/09/05 from: tarran indl. Estate, tarran way moreton merseyside L46 4TL
30 September 2005Return made up to 02/09/05; full list of members
30 September 2005Return made up to 02/09/05; full list of members
30 September 2005Location of register of members
30 September 2005Location of register of members
21 April 2005Particulars of mortgage/charge
21 April 2005Particulars of mortgage/charge
24 December 2004Full accounts made up to 30 April 2004
24 December 2004Full accounts made up to 30 April 2004
30 September 2004Return made up to 02/09/04; full list of members
30 September 2004Return made up to 02/09/04; full list of members
27 September 2004Secretary resigned
27 September 2004New secretary appointed
27 September 2004New secretary appointed
27 September 2004Secretary resigned
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Resolutions
  • RES13 ‐ Loan agreement mortgage 13/02/04
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Resolutions
  • RES13 ‐ Loan agreement mortgage 13/02/04
26 February 2004Particulars of mortgage/charge
26 February 2004Particulars of mortgage/charge
20 February 2004Auditor's resignation
20 February 2004Auditor's resignation
19 February 2004New secretary appointed
19 February 2004Secretary resigned;director resigned
19 February 2004Particulars of mortgage/charge
19 February 2004Particulars of mortgage/charge
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2004Declaration of assistance for shares acquisition
19 February 2004New secretary appointed
19 February 2004Declaration of assistance for shares acquisition
19 February 2004Particulars of mortgage/charge
19 February 2004Secretary resigned;director resigned
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2004Particulars of mortgage/charge
17 February 2004Particulars of mortgage/charge
17 February 2004Particulars of mortgage/charge
6 November 2003Full accounts made up to 30 April 2003
6 November 2003Full accounts made up to 30 April 2003
17 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Director resigned
6 February 2003Director resigned
20 November 2002Full accounts made up to 30 April 2002
20 November 2002Full accounts made up to 30 April 2002
28 October 2002Return made up to 18/09/02; full list of members
28 October 2002Return made up to 18/09/02; full list of members
30 November 2001Full accounts made up to 30 April 2001
30 November 2001Full accounts made up to 30 April 2001
25 September 2001Return made up to 18/09/01; full list of members
25 September 2001Return made up to 18/09/01; full list of members
8 December 2000Full accounts made up to 30 April 2000
8 December 2000Full accounts made up to 30 April 2000
28 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
28 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
21 July 2000Particulars of mortgage/charge
21 July 2000Particulars of mortgage/charge
29 February 2000Full accounts made up to 30 April 1999
29 February 2000New secretary appointed
29 February 2000New secretary appointed
29 February 2000Full accounts made up to 30 April 1999
5 October 1999Return made up to 18/09/99; full list of members
5 October 1999Return made up to 18/09/99; full list of members
20 May 1999£ nc 100000/120000 01/05/99
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 May 1999£ nc 100000/120000 01/05/99
14 January 1999Full accounts made up to 30 April 1998
14 January 1999Full accounts made up to 30 April 1998
13 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 1998New director appointed
16 March 1998New director appointed
13 January 1998Full accounts made up to 30 April 1997
13 January 1998Full accounts made up to 30 April 1997
17 October 1997Return made up to 18/09/97; full list of members
17 October 1997Return made up to 18/09/97; full list of members
24 February 1997Director resigned
24 February 1997Director resigned
22 October 1996Return made up to 18/09/96; full list of members
22 October 1996Return made up to 18/09/96; full list of members
25 September 1996Full accounts made up to 30 April 1996
25 September 1996Full accounts made up to 30 April 1996
16 July 1996Particulars of mortgage/charge
16 July 1996Particulars of mortgage/charge
11 October 1995Return made up to 18/09/95; full list of members
11 October 1995Return made up to 18/09/95; full list of members
9 October 1995Full accounts made up to 30 April 1995
9 October 1995Full accounts made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 October 1982Accounts made up to 30 April 1982
7 October 1982Accounts made up to 30 April 1982
6 May 1982Accounts made up to 30 April 1981
6 May 1982Accounts made up to 30 April 1981
7 June 1972Certificate of incorporation
7 June 1972Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing