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)
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
06 Jun 2018 AA Full accounts made up to 31 December 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
03 Jul 2017 PSC02 Notification of London International Exhibition Centre Plc as a person with significant control on 6 April 2016
08 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 Jul 2015 CH01 Director's details changed for Humaid Matar Al Dhaheri on 23 June 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
02 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
29 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Jun 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012
20 Jun 2012 CH01 Director's details changed for Mr Kevin Leslie Murphy on 8 June 2012
20 Jun 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 20 June 2012
18 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 12/11/2008
13 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Humaid Matar Al Dhaheri on 15 March 2010