- Company Overview for THE LECTERN COMPANY LTD (07396885)
- Filing history for THE LECTERN COMPANY LTD (07396885)
- People for THE LECTERN COMPANY LTD (07396885)
- More for THE LECTERN COMPANY LTD (07396885)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
03 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
11 Oct 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 30 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Sep 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from 39 Basepoint Lincolns Road High Wycombe Bucks HP12 3RL to 7 Newlands Avenue Thames Ditton Surrey KT7 0HD on 13 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Robin Guy Sansom as a director on 1 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Simon Lawrence Fowler as a director on 2 July 2016 | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
25 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Simon Lawrence Fowler on 14 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 58 Green End Street Aston Clinton HP22 5EU to 39 Basepoint Lincolns Road High Wycombe Bucks HP12 3RL on 14 November 2014 | |
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 |