- Company Overview for LCMD LIMITED (06895118)
- Filing history for LCMD LIMITED (06895118)
- People for LCMD LIMITED (06895118)
- More for LCMD LIMITED (06895118)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
25 Apr 2012 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jan 2012 | TM01 | Termination of appointment of Stephen James Wright as a director on 4 July 2011 | |
05 Jul 2011 | CERTNM |
Company name changed lex construction LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Mr Shaun Welsh on 4 July 2011 | |
30 Jun 2011 | CONNOT | Change of name notice | |
29 Jun 2011 | CH01 | Director's details changed for Mr Stephen James Wright on 28 June 2010 | |
30 Mar 2011 | CH01 | Director's details changed for Mr Stephen James Wright on 29 March 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2011 | AD01 | Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 4 February 2011 | |
04 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
02 Jun 2010 | AP01 | Appointment of Mr David Kendrick Thomas as a director | |
01 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
01 Jun 2010 | SH08 | Change of share class name or designation | |
01 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | AP01 | Appointment of Mr Shaun Welsh as a director | |
01 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
05 May 2009 | NEWINC | Incorporation |