Advanced company searchLink opens in new window

LEKTRONIX INTERNATIONAL LIMITED

Company number 04221651

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
23 Apr 2015 AUD Auditor's resignation
17 Feb 2015 MR04 Satisfaction of charge 3 in full
17 Feb 2015 MR04 Satisfaction of charge 1 in full
31 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from Unit C1 Lockside Anchor Brook Industrial Park Wharf Approach Aldridge West Midlands WS9 8EQ to 10-14 Hall Road Heybridge Maldon Essex Cm94 Lauk on 29 August 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
14 Mar 2014 AP01 Appointment of Erik Julien Jozef Casselman as a director
10 Mar 2014 TM01 Termination of appointment of Fatma Keskin as a director
04 Jan 2014 AA Full accounts made up to 30 September 2012
14 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
19 Apr 2013 TM01 Termination of appointment of Brian Watson as a director
08 Apr 2013 AA Full accounts made up to 30 September 2011
03 Oct 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
02 Jul 2012 AP01 Appointment of Fatma Keskin as a director
02 Jul 2012 TM01 Termination of appointment of Pascal De Roeck as a director
02 Jul 2012 CC04 Statement of company's objects
02 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2012 TM02 Termination of appointment of Francis Conway as a secretary
22 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
14 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
27 Jun 2011 AP03 Appointment of Mr Francis Joseph Conway as a secretary
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2