Company NameLCC Fm Limited
DirectorPamella Heald
Company StatusLiquidation
Company Number11897589
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)
Previous NameCleaning Contracts Franchise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pamella Heald
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNamibian
StatusCurrent
Appointed19 May 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Andrew Heald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 Armley Park Court Stanningley Road
Leeds
LS12 2AE

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due21 March 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return20 March 2020 (4 years, 1 month ago)
Next Return Due1 May 2021 (overdue)

Charges

3 July 2019Delivered on: 4 July 2019
Persons entitled: Shire Invoice Finance Limited

Classification: A registered charge
Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding

Filing History

23 August 2023Liquidators' statement of receipts and payments to 15 June 2023 (12 pages)
27 July 2022Liquidators' statement of receipts and payments to 15 June 2022 (11 pages)
19 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-16
(1 page)
19 July 2021Statement of affairs (8 pages)
4 July 2021Registered office address changed from Photon House Percy Street Leeds LS12 1EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 July 2021 (2 pages)
1 July 2021Appointment of a voluntary liquidator (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Notification of Pamella Heald as a person with significant control on 3 May 2020 (2 pages)
19 May 2020Cessation of Pamella Heald as a person with significant control on 3 May 2020 (1 page)
19 May 2020Appointment of Mrs Pamella Heald as a director on 19 May 2020 (2 pages)
18 May 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
18 May 2020Cessation of Andrew Heald as a person with significant control on 3 May 2020 (1 page)
18 May 2020Termination of appointment of Andrew Heald as a director on 3 May 2020 (1 page)
18 May 2020Notification of Pamella Heald as a person with significant control on 3 May 2020 (2 pages)
6 May 2020Registered office address changed from Suite 19 Armley Park Court Stanningley Road Leeds LS12 2AE United Kingdom to Photon House Percy Street Leeds LS12 1EG on 6 May 2020 (2 pages)
4 July 2019Registration of charge 118975890001, created on 3 July 2019 (29 pages)
13 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 1
(29 pages)