LCDJ PROPERTIES LTD

Register to unlock more data on OkredoRegister

LCDJ PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11129217

Incorporation date

02/01/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2018)
dot icon10/02/2026
Appointment of a liquidator
dot icon05/02/2026
Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN United Kingdom to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2026-02-05
dot icon15/01/2026
Order of court to wind up
dot icon10/12/2025
Termination of appointment of Manaza Parveen as a director on 2025-10-05
dot icon26/09/2025
Notice of ceasing to act as receiver or manager
dot icon26/09/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon18/08/2025
Receiver's abstract of receipts and payments to 2025-07-01
dot icon17/03/2025
Registration of charge 111292170008, created on 2025-03-06
dot icon19/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon12/11/2024
Appointment of receiver or manager
dot icon12/11/2024
Appointment of receiver or manager
dot icon15/10/2024
Appointment of Mr Robin Cliff Dunn as a director on 2024-10-15
dot icon23/08/2024
Appointment of receiver or manager
dot icon28/12/2023
Notification of Manaza Parveen as a person with significant control on 2022-12-18
dot icon28/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon05/12/2023
Termination of appointment of Robin Cliff Dunn as a director on 2023-11-19
dot icon12/01/2023
Registration of charge 111292170007, created on 2022-12-29
dot icon18/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon18/12/2022
Cessation of Robin Cliff Dunn as a person with significant control on 2022-11-26
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon20/07/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon27/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon29/11/2021
Director's details changed for Mr Robin Cliff Dunn on 2021-11-21
dot icon06/11/2021
Registration of charge 111292170006, created on 2021-11-05
dot icon05/08/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon28/07/2021
Termination of appointment of Chanel Marie Kelly Josephine Reid as a director on 2021-07-28
dot icon18/03/2021
Appointment of Miss Manaza Parveen as a director on 2021-01-05
dot icon24/12/2020
Registration of charge 111292170004, created on 2020-12-23
dot icon24/12/2020
Registration of charge 111292170005, created on 2020-12-23
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Cessation of Chanel Marie Kelly Josephine Reid as a person with significant control on 2020-11-25
dot icon13/10/2020
Notice of ceasing to act as receiver or manager
dot icon14/09/2020
Satisfaction of charge 111292170002 in full
dot icon09/09/2020
Registration of charge 111292170003, created on 2020-09-07
dot icon09/04/2020
Appointment of receiver or manager
dot icon29/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon18/11/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon15/11/2019
Registered office address changed from 40 Darby Crescent Sunbury on Thames TW16 5LA England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 2019-11-15
dot icon02/11/2018
Registration of charge 111292170002, created on 2018-10-19
dot icon05/10/2018
Registration of charge 111292170001, created on 2018-10-01
dot icon02/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,437.14 % *

* during past year

Cash in Bank

£538.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.50K
-
0.00
35.00
-
2022
1
103.44K
-
0.00
538.00
-
2022
1
103.44K
-
0.00
538.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

103.44K £Ascended1.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.00 £Ascended1.44K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Robin Cliff
Director
02/01/2018 - 19/11/2023
42
Dunn, Robin Cliff
Director
15/10/2024 - Present
42
Parveen, Manaza
Director
05/01/2021 - 05/10/2025
42
Reid, Chanel Marie Kelly Josephine
Director
02/01/2018 - 28/07/2021
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LCDJ PROPERTIES LTD

LCDJ PROPERTIES LTD is an(a) Liquidation company incorporated on 02/01/2018 with the registered office located at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LCDJ PROPERTIES LTD?

toggle

LCDJ PROPERTIES LTD is currently Liquidation. It was registered on 02/01/2018 .

Where is LCDJ PROPERTIES LTD located?

toggle

LCDJ PROPERTIES LTD is registered at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ.

What does LCDJ PROPERTIES LTD do?

toggle

LCDJ PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LCDJ PROPERTIES LTD have?

toggle

LCDJ PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for LCDJ PROPERTIES LTD?

toggle

The latest filing was on 10/02/2026: Appointment of a liquidator.