Advanced company searchLink opens in new window

LCE (INTERNATIONAL) LTD

Company number 05289116

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
11 Apr 2017 TM01 Termination of appointment of Michael John Hymas as a director on 7 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
30 Mar 2016 TM02 Termination of appointment of Graham Vincent Austin as a secretary on 16 March 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
06 Aug 2014 AD01 Registered office address changed from 97 Church Street Brighton East Sussex BN1 1UJ to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 6 August 2014
22 Apr 2014 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Michael John Hymas on 1 March 2014
08 Apr 2014 CH01 Director's details changed for Mr Graham Vincent Austin on 1 September 2013
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
21 Jan 2013 CERTNM Company name changed ED3 consultants LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
21 Jan 2013 CONNOT Change of name notice
09 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
09 Jan 2013 CONNOT Change of name notice