LC2 LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 8DS

Company number 04515989
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address GARABRECAN BRINKWORTH ROAD, ROYAL WOOTTON BASSETT, SWINDON, SN4 8DS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 108 . The most likely internet sites of LC2 LIMITED are www.lc2.co.uk, and www.lc2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lc2 Limited is a Private Limited Company. The company registration number is 04515989. Lc2 Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Lc2 Limited is Garabrecan Brinkworth Road Royal Wootton Bassett Swindon Sn4 8ds. . BUTLER, Alan Michael is a Secretary of the company. BUTLER, Alan Michael is a Director of the company. MALIK, Naida Pervin is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
BUTLER, Alan Michael
Appointed Date: 21 August 2002

Director
BUTLER, Alan Michael
Appointed Date: 21 August 2002
70 years old

Director
MALIK, Naida Pervin
Appointed Date: 21 August 2002
71 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Alan Michael Butler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LC2 LIMITED Events

25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 108

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108

...
... and 37 more events
04 Sep 2002
Director resigned
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
21 Aug 2002
Incorporation

LC2 LIMITED Charges

8 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LC12R LTD LC2 DESIGNS LIMITED LC25 LIMITED LC3 SOUND LTD LC4 INTELLIGENCE LIMITED LC600 PLUMBING LTD LC7 LONDON LIMITED