Company NameLCJ Limited
Company StatusDissolved
Company Number06943743
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameICJ Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ngar Man Kwan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Taunton Close
Middlesbrough
Cleveland
TS8 9NR
Director NameMr Jonathan Robert Mills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameMr Ambrose Hong Wing Yuen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9JT

Contact

Websitewww.lcj.ie

Location

Registered AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ngar Man Kwan
100.00%
Ordinary

Financials

Year2014
Net Worth£168,002
Cash£2
Current Liabilities£2,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
14 August 2013Termination of appointment of Ambrose Yuen as a director (1 page)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Director's details changed for Mr Ngar Man Kwan on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Ambrose Hong Wing Yuen on 24 June 2010 (2 pages)
20 August 2009Company name changed icj LIMITED\certificate issued on 21/08/09 (2 pages)
26 June 2009Director appointed mr ngar man kwan (1 page)
26 June 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2009Director appointed mr ambrose hong wing yuen (1 page)
26 June 2009Appointment terminated director jonathan mills (1 page)
25 June 2009Incorporation (13 pages)