Lcr Hallcrest Limited

DataGardener
dissolved
Unknown

Lcr Hallcrest Limited

04001641Private Limited With Share Capital

Riverside Buildings, Dock Road, Connahs Quay, CH54DS
Incorporated

25/05/2000

Company Age

25 years

Directors

3

Employees

SIC Code

20590

Risk

not scored

Company Overview

Registration, classification & business activity

Lcr Hallcrest Limited (04001641) is a private limited with share capital incorporated on 25/05/2000 (25 years old) and registered in connahs quay, CH54DS. The company operates under SIC code 20590 - manufacture of other chemical products n.e.c..

Private Limited With Share Capital
SIC: 20590
Unknown
Incorporated 25/05/2000
CH54DS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

Patents

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Gazette Dissolved Voluntary
Category:Gazette
Date:06-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:21-03-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Memorandum Articles
Category:Incorporation
Date:05-02-2021
Resolution
Category:Resolution
Date:05-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2009
Legacy
Category:Accounts
Date:29-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2008
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2008
Legacy
Category:Annual Return
Date:23-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Officers
Date:02-10-2006
Legacy
Category:Annual Return
Date:26-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Officers
Date:01-09-2005
Legacy
Category:Annual Return
Date:30-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2005
Legacy
Category:Annual Return
Date:03-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2004
Legacy
Category:Mortgage
Date:13-08-2003
Legacy
Category:Annual Return
Date:26-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2002
Legacy
Category:Annual Return
Date:29-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2002
Legacy
Category:Officers
Date:10-10-2001
Legacy
Category:Officers
Date:10-10-2001
Legacy
Category:Accounts
Date:10-10-2001
Legacy
Category:Capital
Date:10-10-2001
Legacy
Category:Annual Return
Date:12-06-2001
Legacy
Category:Capital
Date:15-05-2001
Legacy
Category:Address
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:22-02-2001
Legacy
Category:Officers
Date:14-07-2000
Legacy
Category:Officers
Date:14-07-2000
Legacy
Category:Address
Date:14-07-2000
Legacy
Category:Officers
Date:11-07-2000
Legacy
Category:Officers
Date:11-07-2000
Incorporation Company
Category:Incorporation
Date:25-05-2000

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months21

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date24/02/2021
Latest Accounts30/09/2020

Trading Addresses

Riverside Buildings, Dock Road, Connah'S Quay, Deeside, Clwyd, CH54DSRegistered

Contact

Riverside Buildings, Dock Road, Connahs Quay, CH54DS