Advanced company searchLink opens in new window

LENCORE LIMITED

Company number 05872428

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 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2010 DS01 Application to strike the company off the register
18 Feb 2010 TM01 Termination of appointment of Ian Collett as a director
18 Feb 2010 TM02 Termination of appointment of Ward & Mckenzie Yacht Consultants Limited as a secretary
14 Jul 2009 363a Return made up to 11/07/09; full list of members
12 May 2009 AA Accounts made up to 31 July 2008
16 Oct 2008 288c Secretary's Change of Particulars / ward & mckenzie yacht consultants LIMITED / 01/10/2008 /
16 Oct 2008 288c Secretary's Change of Particulars / ward & mckenzie yacht consultants LIMITED / 01/10/2008 / HouseName/Number was: , now: 14; Street was: the round house, now: deben mill business centre; Area was: 1 st johns street, now: old maltings approach; Post Code was: IP12 1EB, now: IP12 1BL
16 Oct 2008 288c Director's Change of Particulars / ian collett / 01/10/2008 / HouseName/Number was: , now: 14; Street was: 1 st john's street, now: deben mill business centre; Area was: , now: old maltings approach; Post Code was: IP12 1EB, now: IP12 1BL
07 Oct 2008 287 Registered office changed on 07/10/2008 from c/o ward & mackenzie (yacht consultants) LIMITED the round house 1 st john's st woodbridge ipswich IP121EB
11 Jul 2008 363a Return made up to 11/07/08; full list of members
08 May 2008 AA Accounts made up to 31 July 2007
30 Jul 2007 363a Return made up to 11/07/07; full list of members
05 Sep 2006 288a New director appointed
04 Sep 2006 288a New secretary appointed
04 Sep 2006 288b Director resigned
04 Sep 2006 288b Secretary resigned
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New secretary appointed
08 Aug 2006 288b Secretary resigned
08 Aug 2006 288b Director resigned
04 Aug 2006 287 Registered office changed on 04/08/06 from: 6-8 underwood street london N1 7JQ
11 Jul 2006 NEWINC Incorporation