02172861 Limited

DataGardener
02172861 limited
dissolved
Unknown

02172861 Limited

02172861Private Limited With Share Capital

C/O Rsm Restructuring Advisory L, Highfield Court Tollgate, Eastleigh, SO533TY
Incorporated

30/09/1987

Company Age

38 years

Directors

1

Employees

SIC Code

39000

Risk

not scored

Company Overview

Registration, classification & business activity

02172861 Limited (02172861) is a private limited with share capital incorporated on 30/09/1987 (38 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 39000 and is classified as Unknown.

Lcm environmental provide hazardous waste management services for the petroleum and fuels industries and have been specialists since 1987.

Private Limited With Share Capital
SIC: 39000
Unknown
Incorporated 30/09/1987
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

11

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-11-2025
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:23-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2024
Resolution
Category:Resolution
Date:12-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2024
Change Of Name Notice
Category:Change Of Name
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-07-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:04-02-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-12-2019
Memorandum Articles
Category:Incorporation
Date:14-11-2019
Resolution
Category:Resolution
Date:14-11-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:30-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Legacy
Category:Mortgage
Date:06-03-2012
Legacy
Category:Mortgage
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:05-01-2012
Termination Secretary Company With Name
Category:Officers
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2008
Legacy
Category:Annual Return
Date:19-10-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2007
Legacy
Category:Mortgage
Date:14-03-2007
Memorandum Articles
Category:Incorporation
Date:23-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:12-10-2006
Legacy
Category:Officers
Date:15-08-2006
Legacy
Category:Officers
Date:14-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:14-10-2005
Legacy
Category:Officers
Date:07-10-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Address
Date:27-10-2004
Legacy
Category:Annual Return
Date:20-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2004
Legacy
Category:Annual Return
Date:17-10-2003
Legacy
Category:Officers
Date:04-12-2002
Legacy
Category:Officers
Date:04-12-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date31/03/2022
Latest Accounts31/12/2020

Trading Addresses

Unit 28, First Avenue, Deeside, Clwyd, CH52NU
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered
The Drift, Fakenham, Norfolk, NR218EE
Unit 1, Langlands Business Park, Uffculme, Cullompton, Devon, EX153DA