Isle Of Arran
Ayrshire
KA27 8LY
Scotland
Director Name | Mr Neil John Kennedy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenisle Lamlash Isle Of Arran Ayrshire KA27 8LY Scotland |
Director Name | Mrs Julie Brown |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 19 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2022) |
Role | Financial Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Furrow Crescent Cambuslang Glasgow G72 6WN Scotland |
Director Name | Mr John Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Business Development Executive |
Country of Residence | Scotland |
Correspondence Address | 57 Jerviston Road Motherwell Lanarkshire ML1 4AA Scotland |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Neil Kennedy 99.00% Ordinary |
---|---|
1 at £1 | Anne Kennedy 1.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Secretary's details changed for Mr Neil Kennedy on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Neil John Kennedy as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Neil John Kennedy on 17 August 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Julie Brown as a director on 19 June 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 August 2016 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton ML3 0FT to 104 Cadzow Street Hamilton Lanarkshire ML3 6HP on 1 August 2016 (1 page) |
19 January 2016 | Termination of appointment of John Brown as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Neil John Kennedy as a director on 18 January 2016 (2 pages) |
18 January 2016 | Company name changed lcc enterprise LIMITED\certificate issued on 18/01/16
|
6 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|