Advanced company searchLink opens in new window

LEKTRONIX LIMITED

Company number 04401436

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 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
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
21 May 2014 AA Full accounts made up to 30 September 2013
11 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
14 Mar 2014 AP01 Appointment of Erik Julian Jozef Casselman as a director
10 Mar 2014 TM01 Termination of appointment of Fatma Keskin as a director
25 Nov 2013 AA Full accounts made up to 30 September 2012
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts be approved and the sole director authorised to sign the balance sheet, sole director to sign letter to deloitte LLP. Copy of asigned accounts to members, eversheds authorised to file a copy of accounts with companies house 19/11/2013
19 Apr 2013 TM01 Termination of appointment of Brian Watson as a director
19 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 30 September 2011
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
21 May 2012 AD03 Register(s) moved to registered inspection location
21 May 2012 AD02 Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
18 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Apr 2012 SH19 Statement of capital on 23 April 2012
  • GBP 1
23 Apr 2012 SH20 Statement by directors
23 Apr 2012 CAP-SS Solvency statement dated 16/04/12