LCIAOC LTD

Register to unlock more data on OkredoRegister

LCIAOC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06527769

Incorporation date

07/03/2008

Size

Small

Contacts

Registered address

Registered address

Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon28/04/2026
Removal of liquidator by court order
dot icon03/12/2025
Termination of appointment of Ivor Thomas as a director on 2025-10-17
dot icon25/07/2025
Statement of affairs
dot icon25/07/2025
Appointment of a voluntary liquidator
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Unit 6 Twelve O Clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-07-25
dot icon20/05/2025
Certificate of change of name
dot icon11/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon30/04/2025
Termination of appointment of Derek Roberts as a director on 2025-04-26
dot icon18/04/2025
Termination of appointment of Michael Davies as a secretary on 2025-04-15
dot icon18/04/2025
Termination of appointment of Michael John Davies as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Andrew Slade as a director on 2025-04-12
dot icon28/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/12/2023
Appointment of Mrs Sharon Jane Mallalieu as a director on 2023-12-10
dot icon18/12/2023
Termination of appointment of Benjamin Campbell as a director on 2023-12-10
dot icon18/12/2023
Termination of appointment of Isla Hall as a director on 2023-12-10
dot icon18/12/2023
Termination of appointment of Winston Paul Williams as a director on 2023-12-10
dot icon14/12/2023
Accounts for a small company made up to 2022-12-31
dot icon17/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Statement of company's objects
dot icon13/09/2023
Appointment of Mr Benjamin Campbell as a director on 2021-11-28
dot icon13/09/2023
Termination of appointment of Peter Lee Bibby as a director on 2023-07-29
dot icon06/09/2023
Appointment of Mr Peter Lee Bibby as a director on 2021-11-28
dot icon01/09/2023
Appointment of Mr Andrew Slade as a director on 2021-11-28
dot icon08/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon19/12/2022
Appointment of Mr Michael John Davies as a director on 2021-11-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.35K
-
0.00
90.30K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John David Moreton
Director
07/07/2013 - 24/05/2014
2
Symonds, Mark
Secretary
01/03/2013 - 18/03/2013
-
Mr John David Moreton
Director
15/03/2009 - 02/05/2012
2
Symonds, Mark
Director
02/06/2018 - 18/02/2019
2
Symonds, Mark
Director
06/04/2013 - 19/12/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCIAOC LTD

LCIAOC LTD is an(a) Liquidation company incorporated on 07/03/2008 with the registered office located at Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield S4 7WW. 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 LCIAOC LTD?

toggle

LCIAOC LTD is currently Liquidation. It was registered on 07/03/2008 .

Where is LCIAOC LTD located?

toggle

LCIAOC LTD is registered at Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield S4 7WW.

What does LCIAOC LTD do?

toggle

LCIAOC LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for LCIAOC LTD?

toggle

The latest filing was on 28/04/2026: Removal of liquidator by court order.