LCN MANAGEMENT LIMITED
HEMEL HEMPSTEAD BRAND EQUITY ASSET MANAGEMENT LIMITED LCN MANAGEMENT LIMITED CITY POLO CLUB LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 3AH

Company number 05963059
Status Active - Proposal to Strike off
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address 87A HIGH STREET, THE OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP1 3AH
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 30 October 2016; Termination of appointment of Joan Hilary Northmore as a secretary on 20 October 2016; Compulsory strike-off action has been suspended. The most likely internet sites of LCN MANAGEMENT LIMITED are www.lcnmanagement.co.uk, and www.lcn-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Lcn Management Limited is a Private Limited Company. The company registration number is 05963059. Lcn Management Limited has been working since 11 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Lcn Management Limited is 87a High Street The Old Town Hemel Hempstead Hertfordshire England Hp1 3ah. . NORTHMORE, Lucy Caroline is a Director of the company. Secretary NORTHMORE, Joan Hilary has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
NORTHMORE, Lucy Caroline
Appointed Date: 11 October 2006
47 years old

Resigned Directors

Secretary
NORTHMORE, Joan Hilary
Resigned: 20 October 2016
Appointed Date: 11 October 2006

LCN MANAGEMENT LIMITED Events

30 Oct 2016
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 30 October 2016
20 Oct 2016
Termination of appointment of Joan Hilary Northmore as a secretary on 20 October 2016
06 Aug 2016
Compulsory strike-off action has been suspended
28 Jun 2016
First Gazette notice for compulsory strike-off
16 Jun 2015
Company name changed brand equity asset management LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11

...
... and 21 more events
14 Aug 2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
27 Oct 2008
Return made up to 11/10/08; full list of members
11 Aug 2008
Total exemption small company accounts made up to 31 October 2007
06 Nov 2007
Return made up to 11/10/07; full list of members
11 Oct 2006
Incorporation