Advanced company searchLink opens in new window

LCS COMMUNICATIONS LIMITED

Company number 05956004

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
22 Oct 2020 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Eden House 7 Grangebrook Rags Lane West Cheshunt Hertfordshire EN7 6TD on 22 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 June 2020
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CH01 Director's details changed for Mr Leslie Christopher Sophocleous on 26 February 2018
26 Feb 2018 CH03 Secretary's details changed for Camille Sophocleous on 26 February 2018
26 Feb 2018 PSC04 Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 26 February 2018
26 Feb 2018 PSC04 Change of details for Mrs Camille Elena Sophocleous as a person with significant control on 26 February 2018
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
19 May 2017 AA Total exemption full accounts made up to 31 March 2017
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100