Advanced company searchLink opens in new window

LSC SUPPLIES AND GOODS LTD

Company number 08966603

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 L64.07 Completion of winding up
29 Dec 2017 COCOMP Order of court to wind up
05 Jun 2017 TM01 Termination of appointment of Vanessa Shurey as a director on 30 September 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AD01 Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 28 October 2016
21 Jul 2016 TM01 Termination of appointment of Dorian Christian Lawrence as a director on 14 June 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
19 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Aug 2015 AP01 Appointment of Mrs Vanessa Shurey as a director on 15 July 2015
19 Aug 2015 TM01 Termination of appointment of Neil James Mccormac as a director on 15 July 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
01 Apr 2015 ANNOTATION Rectified This document was removed from the public register on 09/06/2015 as it was invalid or ineffective
30 Mar 2015 AP01 Appointment of Mr Neil James Mccormac as a director on 23 March 2015
02 Sep 2014 AD01 Registered office address changed from The Lynchets Hurdle Way Compton Winchester Hampshire SO21 2AN England to Abbey House Premier Way Romsey Hampshire SO51 9AQ on 2 September 2014
05 Aug 2014 CERTNM Company name changed lsc projects and management LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)