Advanced company searchLink opens in new window

LSC FACADES LIMITED

Company number 03620914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 MR04 Satisfaction of charge 1 in full
12 May 2016 MR01 Registration of charge 036209140007, created on 6 May 2016
08 Apr 2016 TM01 Termination of appointment of Gavin Connop as a director on 29 March 2016
20 Nov 2015 CH01 Director's details changed for Mr Adam Nicholas David Knight on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Andrew Gregor Downer as a director on 19 November 2015
20 Nov 2015 AP01 Appointment of Mr Andrew Thomas Mckechnie as a director on 19 October 2015
15 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,022,211
19 Aug 2015 AP01 Appointment of Mrs Vanessa Shurey as a director on 15 July 2015
19 Aug 2015 TM01 Termination of appointment of Neil James Mccormac as a director on 15 July 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,022,211.00
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 877,783
14 May 2015 AUD Auditor's resignation
13 Apr 2015 AA Accounts for a medium company made up to 30 September 2014
01 Apr 2015 ANNOTATION Rectified This document was removed from the public register on 09/06/2015 as it was invalid or ineffective
24 Feb 2015 AP01 Appointment of Mr Neil James Mccormac as a director on 2 February 2015
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 501,002
18 Sep 2014 AP01 Appointment of Mr Gavin Connop as a director on 24 August 2014
18 Sep 2014 CH01 Director's details changed for Mr Andrew Gregor Downer on 1 August 2014
03 Mar 2014 AP01 Appointment of Mr Adam Nicholas David Knight as a director
28 Feb 2014 CH01 Director's details changed for Mr Dorian Christian Lawrence on 1 September 2013
11 Feb 2014 AA Accounts for a medium company made up to 30 September 2013