Advanced company searchLink opens in new window

5064181 LIMITED

Company number 05064181

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
24 Aug 2016 CERTNM Company name changed LCP europe LIMITED\certificate issued on 24/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
20 May 2016 AP01 Appointment of Mr Paul William Hilton Marsland as a director on 18 May 2016
19 May 2016 TM01 Termination of appointment of Aaron Romeil Punwani as a director on 18 May 2016
19 May 2016 TM01 Termination of appointment of David John Lane as a director on 18 May 2016
06 Apr 2016 TM01 Termination of appointment of Edward Christian Kieswetter as a director on 6 April 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 355,485
30 Jul 2015 AA Full accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 355,485
26 Nov 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 TM01 Termination of appointment of Alexander Waite as a director
28 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 355,485
28 Mar 2014 CH03 Secretary's details changed for Mrs Negin Minakaran on 28 March 2014
20 Sep 2013 AA Full accounts made up to 31 March 2013
09 Sep 2013 TM02 Termination of appointment of Alan Wallwork as a secretary
05 Sep 2013 AP03 Appointment of Mrs Negin Minakaran as a secretary
20 Aug 2013 AD01 Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013
13 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AP01 Appointment of Mr Edward Christian Kieswetter as a director
03 Apr 2012 TM01 Termination of appointment of Michael Christophers as a director
08 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 March 2011