Advanced company searchLink opens in new window

LSM ELECTRICAL CONTRACTORS LIMITED

Company number 06813057

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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
27 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
12 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Lee Millington on 4 January 2010
03 Jul 2009 288c Secretary's Change of Particulars / adam french / 30/06/2009 / Date of Birth was: none, now: 18-Apr-1967; Title was: , now: mr; HouseName/Number was: 377, now: 24A; Street was: hoylake road, now: queens road; Area was: moreton, now: hoylake; Post Code was: CH46 0RW, now: CH47 2AH; Country was: , now: uk; Occupation was: , now: accountant
02 Jul 2009 287 Registered office changed on 02/07/2009 from 377-379 hoylake road moreton wirral merseyside CH46 0RW
02 Jul 2009 288c Director's Change of Particulars / lee millington / 29/06/2009 / Title was: , now: mr; HouseName/Number was: , now: tudor house; Street was: flat 2, now: 11 storeton lane; Area was: 79 south parade, now: branston; Post Town was: west kirby, now: wirral; Post Code was: CH48 0RR, now: CH61 1BU; Country was: , now: uk
09 Feb 2009 NEWINC Incorporation