About

Registered Number: 00299128
Date of Incorporation: 01/04/1935 (89 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years and 1 month ago)
Registered Address: C/O MAZARS LLP, Tower Bridge House St. Katharines Way, London, E1W 1DD

 

Founded in 1935, The Lch Group Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at The Lch Group Ltd. The companies director is listed as Lewis, Minnie Hetta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Minnie Hetta N/A 09 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ13 - N/A 11 January 2020
LIQ03 - N/A 02 November 2019
TM01 - Termination of appointment of director 31 May 2019
AD01 - Change of registered office address 16 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2018
RESOLUTIONS - N/A 08 October 2018
LIQ01 - N/A 08 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2018
MR04 - N/A 18 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
SH01 - Return of Allotment of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
RESOLUTIONS - N/A 18 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2017
SH19 - Statement of capital 18 October 2017
CAP-SS - N/A 18 October 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
RESOLUTIONS - N/A 15 June 2017
AD01 - Change of registered office address 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
RP04CS01 - N/A 22 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 11 November 2016
RESOLUTIONS - N/A 02 March 2016
CC04 - Statement of companies objects 02 March 2016
CERT10 - Re-registration of a company from public to private 02 March 2016
MAR - Memorandum and Articles - used in re-registration 02 March 2016
RR02 - Application by a public company for re-registration as a private limited company 02 March 2016
AR01 - Annual Return 16 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 15 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH03 - Change of particulars for secretary 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AD01 - Change of registered office address 17 January 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2005
MEM/ARTS - N/A 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2004
363a - Annual Return 17 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 08 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
363a - Annual Return 26 November 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 10 December 2002
363a - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
363a - Annual Return 04 December 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2001
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2001
353 - Register of members 11 December 2000
363a - Annual Return 11 December 2000
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 08 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 29 October 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 08 November 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 02 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 1994
288 - N/A 05 July 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1992
363(288) - N/A 08 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
MEM/ARTS - N/A 27 January 1988
AA - Annual Accounts 14 January 1988
RESOLUTIONS - N/A 18 November 1987
RESOLUTIONS - N/A 18 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1987
123 - Notice of increase in nominal capital 18 November 1987
RESOLUTIONS - N/A 05 November 1987
AUDS - Auditor's statement 05 November 1987
AUDR - Auditor's report 05 November 1987
BS - Balance sheet 05 November 1987
MAR - Memorandum and Articles - used in re-registration 05 November 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 05 November 1987
43(3) - Application by a private company for re-registration as a public company 05 November 1987
CERT5 - Re-registration of a company from private to public 04 November 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1987
MEM/ARTS - N/A 25 September 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
RESOLUTIONS - N/A 06 August 1987
395 - Particulars of a mortgage or charge 09 July 1987
288 - N/A 19 June 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1984
363 - Annual Return 07 November 1983
123 - Notice of increase in nominal capital 08 August 1983
123 - Notice of increase in nominal capital 08 August 1983
47b - N/A 03 February 1983
363 - Annual Return 05 October 1982
288a - Notice of appointment of directors or secretaries 18 September 1980
PUC 7 - N/A 10 September 1980
MISC - Miscellaneous document 18 July 1977
MISC - Miscellaneous document 01 April 1935
NEWINC - New incorporation documents 01 April 1935

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003 05 May 2004 Fully Satisfied

N/A

Omnibus letter of set off 29 June 1987 Fully Satisfied

N/A

Letter of set off 21 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.