LCH (SW) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LCH (SW) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086256

Incorporation date

28/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2021
Micro company accounts made up to 2019-06-30
dot icon22/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon22/06/2021
Registered office address changed from Yacht Haven Quay Breakwater Road Plymouth Devon PL9 7HJ England to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 2021-06-22
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon29/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Registered office address changed from 10 Sendalls Way Glacis Park, Crownhill Plymouth Devon PL6 5JT to Yacht Haven Quay Breakwater Road Plymouth Devon PL9 7HJ on 2018-08-20
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Registration of charge 080862560002, created on 2015-07-09
dot icon02/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon29/08/2014
Registered office address changed from Unit 10 Sendalls Way Glacius Park Crownhill Plymouth Devon PL6 5JT England to 10 Sendalls Way Glacis Park, Crownhill Plymouth Devon PL6 5JT on 2014-08-29
dot icon06/08/2014
Director's details changed for Mr Graham George Witts-Davies on 2014-08-06
dot icon06/08/2014
Director's details changed for Ms Anne-Marie Davies on 2014-08-06
dot icon23/07/2014
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom to Unit 10 Sendalls Way Glacius Park Crownhill Plymouth Devon PL6 5JT on 2014-07-23
dot icon06/12/2013
Registration of charge 080862560001
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2012-07-20
dot icon29/07/2013
Statement of capital following an allotment of shares on 2012-07-18
dot icon25/07/2013
Resolutions
dot icon10/06/2013
Director's details changed for Anne-Marie Davies on 2013-04-15
dot icon10/06/2013
Director's details changed for Mr Graham George Witts-Davies on 2013-04-12
dot icon17/04/2013
Registered office address changed from C/O Mark Holt & Co Ltd Marine Building Victoria Wharf Plymouth Devon PL4 0RF United Kingdom on 2013-04-17
dot icon03/12/2012
Appointment of Mr Graham George Witts-Davies as a director
dot icon28/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
29/05/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Anne-Marie
Director
28/05/2012 - Present
14
Witts-Davies, Graham George
Director
01/11/2012 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCH (SW) HOLDINGS LIMITED

LCH (SW) HOLDINGS LIMITED is an(a) Active company incorporated on 28/05/2012 with the registered office located at 7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JX. 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 LCH (SW) HOLDINGS LIMITED?

toggle

LCH (SW) HOLDINGS LIMITED is currently Active. It was registered on 28/05/2012 .

Where is LCH (SW) HOLDINGS LIMITED located?

toggle

LCH (SW) HOLDINGS LIMITED is registered at 7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JX.

What does LCH (SW) HOLDINGS LIMITED do?

toggle

LCH (SW) HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LCH (SW) HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2022: Compulsory strike-off action has been suspended.