Advanced company searchLink opens in new window

LONDON ARCHITECTURAL CONSTRUCTION LTD

Company number 06633653

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)
24 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
24 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2012
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
07 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2011
31 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2010
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2013
05 Jul 2012 AA Total exemption full accounts made up to 30 June 2010
05 Jul 2012 AA Total exemption full accounts made up to 30 June 2011
07 Feb 2012 TM01 Termination of appointment of Richard Millar as a director
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
13 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
12 Jul 2010 CH01 Director's details changed for Richard Hunter Millar on 30 June 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 363a Return made up to 30/06/09; full list of members
18 Sep 2008 288a Director appointed richard hunter millar
02 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Jun 2008 288a Secretary appointed sharon scott
30 Jun 2008 288a Director appointed jeremy richard scott