L.K.C. CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

L.K.C. CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727909

Incorporation date

30/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ATICUS RECOVERY LIMITED, Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside L20 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon06/11/2012
Final Gazette dissolved following liquidation
dot icon06/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2011
Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 2011-11-04
dot icon02/11/2011
Statement of affairs with form 4.19
dot icon02/11/2011
Appointment of a voluntary liquidator
dot icon02/11/2011
Resolutions
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Alan Mccabe as a secretary
dot icon04/05/2011
Termination of appointment of Karen Mccabe as a secretary
dot icon04/05/2011
Termination of appointment of Karen Mccabe as a director
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Alan Mccabe on 2010-06-20
dot icon27/07/2010
Director's details changed for Mrs Karen Patricia Mccabe on 2010-06-20
dot icon10/05/2010
Accounts for a small company made up to 2009-07-31
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2009
Return made up to 20/06/09; full list of members
dot icon03/05/2009
Accounts for a small company made up to 2008-07-31
dot icon26/04/2009
Auditor's resignation
dot icon22/04/2009
Registered office changed on 23/04/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon29/06/2008
Return made up to 20/06/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon22/04/2008
Duplicate mortgage certificatecharge no:3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2007
Return made up to 20/06/07; no change of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon19/03/2007
Full accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 20/06/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 20/06/05; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/07/2004
Return made up to 20/06/04; full list of members
dot icon17/03/2004
Registered office changed on 18/03/04 from: c/o bailey page & roper norwich house water street liverpool L2 9XR
dot icon07/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/06/2003
Return made up to 20/06/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/07/2002
Return made up to 20/06/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon25/06/2001
Return made up to 24/06/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-07-31
dot icon03/07/2000
Return made up to 24/06/00; full list of members
dot icon03/07/2000
Location of debenture register address changed
dot icon10/11/1999
Full accounts made up to 1999-07-31
dot icon08/07/1999
Return made up to 24/06/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-07-31
dot icon17/08/1998
Return made up to 24/06/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon28/07/1997
Return made up to 24/06/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-07-31
dot icon30/06/1996
Return made up to 24/06/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon03/12/1995
Full accounts made up to 1994-07-31
dot icon17/07/1995
Return made up to 24/06/95; no change of members
dot icon29/10/1994
Accounts for a small company made up to 1993-07-31
dot icon13/07/1994
Return made up to 24/06/94; no change of members
dot icon22/07/1993
Return made up to 24/06/93; full list of members
dot icon10/02/1993
Ad 20/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Registered office changed on 16/07/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon30/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Alan
Director
01/07/1992 - Present
4
Graeme, Lesley Joyce
Nominee Director
01/07/1992 - 01/07/1992
9765
Graeme, Dorothy May
Nominee Secretary
01/07/1992 - 01/07/1992
5587
Mccabe, Karen Patricia
Director
01/07/1992 - 05/05/2011
-
Mccabe, Alan
Secretary
05/05/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.K.C. CONTRACTS LIMITED

L.K.C. CONTRACTS LIMITED is an(a) Dissolved company incorporated on 30/06/1992 with the registered office located at C/O ATICUS RECOVERY LIMITED, Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside L20 6PF. There are currently 2 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 L.K.C. CONTRACTS LIMITED?

toggle

L.K.C. CONTRACTS LIMITED is currently Dissolved. It was registered on 30/06/1992 and dissolved on 06/11/2012.

Where is L.K.C. CONTRACTS LIMITED located?

toggle

L.K.C. CONTRACTS LIMITED is registered at C/O ATICUS RECOVERY LIMITED, Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside L20 6PF.

What does L.K.C. CONTRACTS LIMITED do?

toggle

L.K.C. CONTRACTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for L.K.C. CONTRACTS LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved following liquidation.