-
LCN-DK (UK) LTD - Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC429683
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Brodies House
- 31 - 33 Union Grove
- Aberdeen
- Scotland
- AB10 6SD
- Scotland Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD, Scotland UK
Management
- Geschäftsführung
- COLWELL, Bryan York
- Prokuristen
- BRODIES SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.08.2012
- Gelöscht am:
- 2023-06-13
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- DRUM KINGSWELLS 7 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2020-12-31
-
LCN-DK (UK) LTD Firmenbeschreibung
- LCN-DK (UK) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC429683. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 03.08.2012 registriert. LCN-DK (UK) LTD hat Ihre Tätigkeit zuvor unter dem Namen DRUM KINGSWELLS 7 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Brodies House erreicht werden.
Jetzt sichern LCN-DK (UK) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lcn-Dk (Uk) Ltd - Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LCN-DK (UK) LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-06-13) - GAZ2(A)
-
dissolution-application-strike-off-company (2023-03-16) - DS01
-
gazette-notice-voluntary (2023-03-28) - GAZ1(A)
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control-statement (2022-06-30) - PSC08
-
cessation-of-a-person-with-significant-control (2022-01-11) - PSC07
-
notification-of-a-person-with-significant-control-statement (2022-01-17) - PSC08
-
mortgage-satisfy-charge-full (2022-01-18) - MR04
-
confirmation-statement-with-updates (2022-07-01) - CS01
-
change-corporate-secretary-company-with-change-date (2022-01-26) - CH04
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-30) - PSC09
keyboard_arrow_right 2021
-
legacy (2021-12-23) - AGREEMENT2
-
legacy (2021-12-23) - GUARANTEE2
-
legacy (2021-12-23) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-06-29) - CS01
-
change-person-director-company-with-change-date (2021-06-15) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-23) - AA
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
accounts-with-accounts-type-full (2020-01-29) - AA
-
legacy (2020-05-06) - GUARANTEE2
-
legacy (2020-05-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-14) - AA
-
legacy (2020-05-06) - AGREEMENT2
-
confirmation-statement-with-updates (2020-06-26) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
legacy (2019-10-01) - AGREEMENT2
-
legacy (2019-10-01) - GUARANTEE2
-
confirmation-statement-with-updates (2019-06-28) - CS01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-12-29) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-updates (2018-06-18) - CS01
-
gazette-notice-compulsory (2018-11-27) - GAZ1
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
change-person-director-company-with-change-date (2017-04-18) - CH01
-
resolution (2017-03-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
-
termination-director-company-with-name-termination-date (2017-03-23) - TM01
-
mortgage-satisfy-charge-full (2017-03-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-16) - MR01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-27) - MR04
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
second-filing-of-annual-return-with-made-up-date (2016-11-24) - RP04AR01
keyboard_arrow_right 2015
-
move-registers-to-sail-company-with-new-address (2015-08-10) - AD03
-
resolution (2015-01-07) - RESOLUTIONS
-
capital-allotment-shares (2015-01-07) - SH01
-
accounts-with-accounts-type-dormant (2015-05-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
-
change-sail-address-company-with-new-address (2015-08-10) - AD02
-
change-person-director-company-with-change-date (2015-08-10) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-01) - MR01
-
appoint-corporate-secretary-company-with-name-date (2015-09-30) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-02) - MR01
-
change-account-reference-date-company-current-extended (2015-12-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
gazette-filings-brought-up-to-date (2014-08-09) - DISS40
-
accounts-with-accounts-type-dormant (2014-08-07) - AA
-
gazette-notice-compulsary (2014-08-01) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
appoint-person-director-company-with-name (2013-07-16) - AP01
-
appoint-person-director-company-with-name (2013-02-22) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-03) - NEWINC