Background WavePink WaveYellow Wave

LCIH HOBART NINE LIMITED (11091807)

LCIH HOBART NINE LIMITED (11091807) is a dissolved UK company. incorporated on 1 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. LCIH HOBART NINE LIMITED has been registered for 8 years. Current directors include JANDU, Jaspal, O'ROURKE, Alan.

Company Number
11091807
Status
dissolved
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
13-14 Hobart Place, London, SW1W 0HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
JANDU, Jaspal, O'ROURKE, Alan
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCIH HOBART NINE LIMITED

LCIH HOBART NINE LIMITED is an dissolved company incorporated on 1 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. LCIH HOBART NINE LIMITED was registered 8 years ago.(SIC: 77351)

Status

dissolved

Active since 8 years ago

Company No

11091807

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 August 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

13-14 Hobart Place London, SW1W 0HH,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JANDU, Jaspal

Active
Hobart Place, LondonSW1W 0HH
Born August 1974
Director
Appointed 01 Dec 2017

O'ROURKE, Alan

Active
Hobart Place, LondonSW1W 0HH
Born September 1983
Director
Appointed 05 Oct 2023

MAUNDER, Derek Crispin George

Resigned
Hobart Place, LondonSW1W 0HH
Born June 1949
Director
Appointed 01 Dec 2017
Resigned 05 Oct 2023

Persons with significant control

1

Hobart Place, LondonSW1W 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2023
DS01DS01
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Incorporation Company
1 December 2017
NEWINCIncorporation