L.c. Properties (northern) Limited

General information

Name:

L.c. Properties (northern) Ltd

Office Address:

10/12 Upper Dicconson Street WN1 2AD Wigan

Number: 01447296

Incorporation date: 1979-09-06

Dissolution date: 2021-08-17

End of financial year: 17 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01447296 45 years ago, L.c. Properties (northern) Limited had been a private limited company until 2021/08/17 - the day it was dissolved. The official mailing address was 10/12 Upper Dicconson Street, Wigan.

As mentioned in this specific enterprise's directors directory, there were three directors to name just a few: Andrew R. and Robert C..

Executives who had significant control over this firm were: Andrew R. had substantial control or influence over the company. Robert C. had substantial control or influence over the company. L.C. (Estates & Finance) Ltd owned over 3/4 of company shares. This business could have been reached in Lymm at Higher Lane, WA13 0BU and was registered as a PSC under the registration number 01023568.

Financial data based on annual reports

Company staff

Robert C.

Role: Secretary

Latest update: 25 August 2023

Andrew R.

Role: Director

Appointed: 27 January 2001

Latest update: 25 August 2023

Robert C.

Role: Director

Appointed: 31 December 1990

Latest update: 25 August 2023

People with significant control

Andrew R.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Robert C.
Notified on 1 July 2016
Nature of control:
substantial control or influence
L.C. (Estates & Finance) Ltd
Address: 141 Higher Lane, Lymm, WA13 0BU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01023568
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 17 September 2021
Account last made up date 17 December 2019
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 18 December 2012
Date Approval Accounts 27 February 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 18 December 2013
End Date For Period Covered By Report 17 December 2014
Date Approval Accounts 15 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 17 December 2015
Date Approval Accounts 1 February 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 18 December 2015
End Date For Period Covered By Report 17 December 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 18 December 2016
End Date For Period Covered By Report 17 December 2017
Annual Accounts
Start Date For Period Covered By Report 18 December 2017
End Date For Period Covered By Report 17 December 2018
Annual Accounts
Start Date For Period Covered By Report 18 December 2018
End Date For Period Covered By Report 17 December 2019
Annual Accounts
End Date For Period Covered By Report 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 17, 2019 (AA)
filed on: 6th, November 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

141 Higher Lane Lymm

Post code:

WA13 0BU

HQ address,
2014

Address:

141 Higher Lane Lymm

Post code:

WA13 0BU

HQ address,
2015

Address:

141 Higher Lane Lymm

Post code:

WA13 0BU

HQ address,
2016

Address:

141 Higher Lane Lymm

Post code:

WA13 0BU

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Closest Companies - by postcode