Advanced company searchLink opens in new window

LIEC PHASE 3 WE4A LIMITED

Company number 06627272

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 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
19 Jun 2024 AA Full accounts made up to 31 December 2023
05 Sep 2023 PSC07 Cessation of London International Exhibition Centre Plc as a person with significant control on 15 August 2022
05 Sep 2023 PSC02 Notification of London International Exhibition Centre Holdings Plc as a person with significant control on 15 August 2022
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
22 Jun 2023 AA Full accounts made up to 31 December 2022
23 Mar 2023 TM01 Termination of appointment of Kevin Leslie Murphy as a director on 1 March 2023
22 Mar 2023 AP01 Appointment of Mr Jeremy Paul Esmond Rees as a director on 1 March 2023
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Jun 2022 AA Full accounts made up to 31 December 2021
07 Oct 2021 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 7 October 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
04 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
26 May 2021 MR04 Satisfaction of charge 1 in full
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
30 Mar 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
14 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
14 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Jan 2020 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 7 January 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exemption under section 479A 29/11/2019
04 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
05 Jul 2019 CH01 Director's details changed for Mr Kevin Leslie Murphy on 22 June 2019
05 Jul 2019 CH01 Director's details changed for Humaid Matar Al Dhaheri on 22 June 2019