- Company Overview for LCS COMMUNICATIONS LIMITED (05956004)
- Filing history for LCS COMMUNICATIONS LIMITED (05956004)
- People for LCS COMMUNICATIONS LIMITED (05956004)
- More for LCS COMMUNICATIONS LIMITED (05956004)
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
|
|
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
|
|
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
|