Background WavePink WaveYellow Wave

LCC CAPITAL LTD (11703141)

LCC CAPITAL LTD (11703141) is a dissolved UK company. incorporated on 29 November 2018. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. LCC CAPITAL LTD has been registered for 7 years.

Company Number
11703141
Status
dissolved
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
Quantuma Advisory Limited 3rd Floor, Brighton, BN1 4EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 70229, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCC CAPITAL LTD

LCC CAPITAL LTD is an dissolved company incorporated on 29 November 2018 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. LCC CAPITAL LTD was registered 7 years ago.(SIC: 64209, 70229, 86900)

Status

dissolved

Active since 7 years ago

Company No

11703141

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 10 June 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 November 2021 (4 years ago)
Submitted on 8 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

LCC PROPERTIES LIMITED
From: 29 November 2018To: 7 August 2019
Contact
Address

Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

Unit 6 Church Farm Barrow Bury St Edmunds Suffolk IP29 5AX England
From: 29 November 2018To: 7 December 2022
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Nov 20
Director Left
May 21
Director Joined
Nov 22
Director Left
May 23
Director Left
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

CODRINGTON, Joanna Elizabeth Louise

Resigned
3rd Floor, BrightonBN1 4EA
Born May 1982
Director
Appointed 01 Nov 2022
Resigned 02 Nov 2022

CODRINGTON, Joanna Elizabeth Louise

Resigned
Church Farm, Bury St EdmundsIP29 5AX
Born May 1982
Director
Appointed 29 Nov 2018
Resigned 20 May 2021

CODRINGTON, Oliver Simon

Resigned
3rd Floor, BrightonBN1 4EA
Born January 1980
Director
Appointed 29 Nov 2018
Resigned 18 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Elizabeth Louise Codrington

Ceased
Church Farm, Bury St EdmundsIP29 5AX
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 06 Nov 2020

Mr Oliver Simon Codrington

Active
3rd Floor, BrightonBN1 4EA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Liquidation
6 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
6 December 2024
LIQ14LIQ14
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 January 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 December 2022
600600
Resolution
6 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
6 December 2022
LIQ02LIQ02
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Incorporation Company
29 November 2018
NEWINCIncorporation