- Company Overview for LCE (INTERNATIONAL) LTD (05289116)
- Filing history for LCE (INTERNATIONAL) LTD (05289116)
- People for LCE (INTERNATIONAL) LTD (05289116)
- More for LCE (INTERNATIONAL) LTD (05289116)
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
|
|
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
|
|
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
|
|
21 Jan 2013 | CERTNM |
Company name changed ED3 consultants LTD\certificate issued on 21/01/13
|
|
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
|
|
09 Jan 2013 | CONNOT | Change of name notice |