Company NameLc Holdings Ltd
DirectorSunil Kumar Marwaha
Company StatusActive
Company NumberSC541390
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSunil Kumar Marwaha
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address115 Rimsdale Street
Glasgow
G40 3DP
Scotland
Director NameChander Prabha Marwaha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address27 Buchanan Drive
Rutherglen
Glasgow
G73 3PF
Scotland

Location

Registered Address115 Rimsdale Street
Glasgow
G40 3DP
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

3 August 2021Delivered on: 6 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: (I) 362 duke street glasgow registered in the land register of scotland under title number GLA219100. (Ii) 364 duke street glasgow registered in the land register of scotland under title number GLA219102.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 6 November 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the premises known as and forming 258 great western road, glasgow being the whole subjects registered in the land register of scotland under title number GLA23491 and others. For more details please refer to the instument.
Outstanding

Filing History

16 December 2020Registered office address changed from 115 Rimsadle Street Glasgow Glasgow G40 3DP Scotland to 115 Rimsdale Street Glasgow G40 3DP on 16 December 2020 (1 page)
12 June 2020Change of details for Sunil Kumar Marwaha as a person with significant control on 1 June 2020 (2 pages)
12 June 2020Director's details changed for Sunil Kumar Marwaha on 1 June 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
20 January 2020Cessation of Chander Prabha Marwaha as a person with significant control on 1 August 2019 (1 page)
20 January 2020Termination of appointment of Chander Prabha Marwaha as a director on 1 August 2019 (1 page)
7 November 2019Registration of charge SC5413900002, created on 31 October 2019 (11 pages)
6 November 2019Registration of charge SC5413900001, created on 4 November 2019 (13 pages)
10 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 27 July 2017 (2 pages)
30 January 2018Change of details for Chander Prabha Marwaha as a person with significant control on 30 January 2018 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
(28 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
(28 pages)