UKBizDB.co.uk

EVONIK LCL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evonik Lcl Limited. The company was founded 71 years ago and was given the registration number 00518066. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVONIK LCL LIMITED
Company Number:00518066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Secretary01 June 2001Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director01 January 2021Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director02 March 2012Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director26 October 2021Active
213a Archway Road, Highgate, London, N6 5BN

Secretary-Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Secretary13 May 1998Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary01 August 2000Active
Unit 6, Greenford Park, Ockham Drive, Greenford, England, UB6 0FD

Director09 June 2018Active
The White House, 45 Kimbolton Road, Bedford, MK40 2PG

Director19 June 2001Active
213a Archway Road, Highgate, London, N6 5BN

Director-Active
37 Observatory Road, London, SW14 7QB

Director24 June 1997Active
Little Bokes, Hawkhurst, TN18 4XG

Director14 July 1999Active
The Poplars, 1 Eythrope Road, Stone, HP17 8PH

Director03 May 2002Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director17 October 2008Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director20 April 2016Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director09 June 2023Active
44 Camlet Way, St Albans, AL3 4TL

Director-Active
19 Bradgate Road, Bedford, MK40 3DE

Director24 February 2005Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director22 May 2007Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director16 May 2017Active
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY

Director19 June 2001Active
2 Griggs Orchard, Church Road, Sherington, MK16 9PL

Director19 June 2001Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Director-Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Director13 May 1998Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director21 January 2014Active
17 Theberton Street, London, N1 0QY

Director01 July 1998Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director03 May 2013Active

People with Significant Control

Evonik Amalgamation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Capital

Legacy.

Download
2023-09-25Capital

Capital statement capital company with date currency figure.

Download
2023-09-25Insolvency

Legacy.

Download
2023-09-25Resolution

Resolution.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.