EVONIK LCL LIMITED

Register to unlock more data on OkredoRegister

EVONIK LCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00518066

Incorporation date

31/03/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

- Clayton Lane, Clayton, Manchester M11 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1953)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Anh Tu Luu as a director on 2025-06-24
dot icon03/06/2025
Appointment of Dr Andrew Timothy Boam as a director on 2025-05-23
dot icon31/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/01/2025
Termination of appointment of Andrew Timothy Boam as a director on 2024-12-31
dot icon08/11/2024
Termination of appointment of Liane Monika Deusser as a director on 2024-11-05
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Dr Andrew Timothy Boam as a director on 2024-05-10
dot icon02/02/2024
Termination of appointment of Matthias Kittler as a director on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Statement by Directors
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Solvency Statement dated 12/09/23
dot icon25/09/2023
Statement of capital on 2023-09-25
dot icon20/06/2023
Appointment of Mr Matthias Kittler as a director on 2023-06-09
dot icon05/04/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-04-05
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/10/2021
Appointment of Mr Shahid Rabbani as a director on 2021-10-26
dot icon02/07/2021
Director's details changed for Mrs Anh Tu Luu on 2021-07-02
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/01/2021
Appointment of Dr Liane Monika Deusser as a director on 2021-01-01
dot icon20/01/2021
Termination of appointment of Julio Diniz Pereira De Almeida as a director on 2020-12-31
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon07/11/2018
Memorandum and Articles of Association
dot icon29/10/2018
Resolutions
dot icon02/07/2018
Termination of appointment of Sigrid Mcbain as a director on 2018-06-30
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Appointment of Mr Julio Diniz Pereira De Almeida as a director on 2018-06-09
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Appointment of Ms Sigrid Mcbain as a director on 2017-05-16
dot icon05/06/2017
Termination of appointment of Stacey-Ann Jackson as a director on 2017-05-26
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/04/2016
Appointment of Mrs Stacey-Ann Jackson as a director on 2016-04-20
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Kim Tibbles as a director on 2015-12-31
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Hans Frans Aline Maria Van Impe as a director on 2014-07-02
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/01/2014
Appointment of Miss Kim Tibbles as a director
dot icon16/10/2013
Resolutions
dot icon08/05/2013
Appointment of Mr Hans Frans Aline Maria Van Impe as a director
dot icon08/05/2013
Termination of appointment of Bernard Harvey as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Bernard George Harvey on 2012-10-02
dot icon30/05/2012
Termination of appointment of Nigel Macleod as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mrs Anh Tu Luu as a director
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/10/2011
Statement of company's objects
dot icon23/09/2011
Director's details changed for Mr Bernard George Harvey on 2011-09-23
dot icon01/08/2011
Statement by directors
dot icon01/08/2011
Solvency statement dated 28/07/11
dot icon01/08/2011
Statement of capital on 2011-08-01
dot icon01/08/2011
Resolutions
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Redenomination of shares. Statement of capital 2010-08-17
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon10/09/2010
Resolutions
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-18
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Nigel Macleod on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Bernard George Harvey on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-12-02
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 24/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / bernard harvey / 19/01/2009
dot icon21/10/2008
Director appointed mr bernard george harvey
dot icon20/10/2008
Appointment terminated director donald andrews
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon03/10/2005
Auditor's resignation
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon16/02/2005
Location of register of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street london W1U 2HQ
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon13/11/2003
Director's particulars changed
dot icon18/09/2003
Director's particulars changed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Director resigned
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/05/2002
New director appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon25/01/2001
Secretary's particulars changed
dot icon29/12/2000
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon02/12/1999
Accounting reference date extended from 09/10/99 to 31/12/99
dot icon19/08/1999
New director appointed
dot icon04/08/1999
Full accounts made up to 1998-10-09
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon30/12/1998
Particulars of contract relating to shares
dot icon30/12/1998
Ad 08/10/98--------- £ si 120000@1=120000 £ ic 230000000/230120000
dot icon03/12/1998
Notice of assignment of name or new name to shares
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon15/10/1998
Accounting reference date shortened from 31/12/98 to 09/10/98
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon09/03/1998
Return made up to 24/01/98; full list of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford sqaure london WC1B 3RA
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon26/07/1996
Auditor's resignation
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Particulars of contract relating to shares
dot icon20/03/1996
Ad 19/12/95--------- £ si 300000@1
dot icon23/02/1996
Ad 19/12/95--------- £ si 300000@1
dot icon23/02/1996
Nc inc already adjusted 19/12/95
dot icon23/02/1996
Resolutions
dot icon17/02/1996
Return made up to 24/01/96; full list of members
dot icon21/06/1995
Full accounts made up to 1995-01-01
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Director's particulars changed
dot icon15/07/1994
Full accounts made up to 1994-01-02
dot icon01/07/1994
Declaration of satisfaction of mortgage/charge
dot icon27/02/1994
Return made up to 24/01/94; full list of members
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Full accounts made up to 1993-01-03
dot icon08/07/1993
Return made up to 31/05/93; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-29
dot icon25/06/1992
Return made up to 31/05/92; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon25/07/1991
Memorandum and Articles of Association
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Memorandum and Articles of Association
dot icon30/07/1990
Director's particulars changed
dot icon25/07/1990
Return made up to 13/07/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Director resigned
dot icon07/09/1989
Director resigned
dot icon26/06/1989
Return made up to 09/06/89; full list of members
dot icon20/06/1989
Full accounts made up to 1989-01-01
dot icon16/03/1989
New director appointed
dot icon17/10/1988
Director resigned
dot icon24/06/1988
Return made up to 03/06/88; full list of members
dot icon07/06/1988
Full accounts made up to 1988-01-03
dot icon13/05/1988
Registered office changed on 13/05/88 from: hanover house, 14 hanover square, london W1
dot icon07/07/1987
Return made up to 03/06/87; full list of members
dot icon23/06/1987
Full accounts made up to 1986-12-28
dot icon29/04/1987
Director resigned;new director appointed
dot icon21/05/1986
Return made up to 30/04/86; full list of members
dot icon20/05/1986
Full accounts made up to 1985-12-29
dot icon30/05/1985
Accounts made up to 1984-12-30
dot icon05/06/1984
Accounts made up to 1984-01-01
dot icon25/05/1983
Accounts made up to 1983-01-02
dot icon06/05/1982
Accounts made up to 1982-01-03
dot icon29/05/1981
Accounts made up to 1980-12-28
dot icon16/05/1980
Accounts made up to 1979-12-30
dot icon12/05/1979
Accounts made up to 1978-12-31
dot icon09/05/1978
Accounts made up to 1978-01-01
dot icon08/07/1977
Accounts made up to 1977-01-02
dot icon10/06/1976
Accounts made up to 1975-12-28
dot icon31/03/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luu, Anh Tu
Director
02/03/2012 - 24/06/2025
8
Dr Liane Monika Deusser
Director
01/01/2021 - 05/11/2024
4
Boam, Andrew Timothy, Dr
Director
10/05/2024 - 31/12/2024
12
Boam, Andrew Timothy, Dr
Director
23/05/2025 - Present
12
Kittler, Matthias
Director
09/06/2023 - 24/01/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVONIK LCL LIMITED

EVONIK LCL LIMITED is an(a) Active company incorporated on 31/03/1953 with the registered office located at - Clayton Lane, Clayton, Manchester M11 4SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVONIK LCL LIMITED?

toggle

EVONIK LCL LIMITED is currently Active. It was registered on 31/03/1953 .

Where is EVONIK LCL LIMITED located?

toggle

EVONIK LCL LIMITED is registered at - Clayton Lane, Clayton, Manchester M11 4SR.

What does EVONIK LCL LIMITED do?

toggle

EVONIK LCL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EVONIK LCL LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.