Lcn-Dk (Uk) Ltd

DataGardener
dissolved
Unknown

Lcn-dk (uk) Ltd

sc429683Private Limited With Share Capital

Brodies House, 31 - 33 Union Grove, Aberdeen, AB106SD
Incorporated

03/08/2012

Company Age

13 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Lcn-dk (uk) Ltd (sc429683) is a private limited with share capital incorporated on 03/08/2012 (13 years old) and registered in aberdeen, AB106SD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 03/08/2012
AB106SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:13-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:28-03-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-06-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-06-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2021
Legacy
Category:Other
Date:23-12-2021
Legacy
Category:Other
Date:23-12-2021
Legacy
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Legacy
Category:Accounts
Date:06-05-2020
Legacy
Category:Other
Date:06-05-2020
Legacy
Category:Other
Date:06-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Legacy
Category:Other
Date:01-10-2019
Legacy
Category:Other
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Resolution
Category:Resolution
Date:28-03-2017
Resolution
Category:Resolution
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:24-11-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:24-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Move Registers To Sail Company With New Address
Category:Address
Date:10-08-2015
Change Sail Address Company With New Address
Category:Address
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2015
Capital Allotment Shares
Category:Capital
Date:07-01-2015
Resolution
Category:Resolution
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Incorporation Company
Category:Incorporation
Date:03-08-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date21/12/2021
Latest Accounts31/12/2020

Trading Addresses

31-33 Union Grove, Aberdeen, Aberdeenshire, AB106SDRegistered

Related Companies

1

Contact

Brodies House, 31 - 33 Union Grove, Aberdeen, AB106SD