Advanced company searchLink opens in new window

LCMD LIMITED

Company number 06895118

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)
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2011-06-17
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
  • GBP 200
01 Jun 2010 SH08 Change of share class name or designation
01 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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