- Company Overview for LCS ENTERPRISE LTD (12218531)
- Filing history for LCS ENTERPRISE LTD (12218531)
- People for LCS ENTERPRISE LTD (12218531)
- More for LCS ENTERPRISE LTD (12218531)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | AD01 | Registered office address changed from 85 85 Great Portland Street London England to 6 st. Leger Close Dinnington Sheffield S25 3RQ on 9 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 6 6 st. Leger Close Sheffield S25 3RQ United Kingdom to 85 85 Great Portland Street London on 3 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 1 Cawdron Close Dalton Rotherham S65 3HH England to 6 6 st. Leger Close Sheffield S25 3RQ on 2 March 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of Ntombikayise Dube as a director on 19 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | PSC04 | Change of details for Mr Welcome Sibanda as a person with significant control on 19 April 2021 | |
29 Jan 2021 | AP01 | Appointment of Miss Ntombikayise Dube as a director on 29 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 25 Sherwood Crescent Sherwood Crescent Rotherham S60 2NJ England to 1 Cawdron Close Dalton Rotherham S65 3HH on 29 January 2021 | |
14 Dec 2020 | TM01 | Termination of appointment of Sandisiwe Mpofu as a director on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Sandisiwe Mpofu as a person with significant control on 14 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
25 Sep 2020 | PSC01 | Notification of Sandisiwe Mpofu as a person with significant control on 25 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Miss Sandisiwe Mpofu as a director on 10 October 2019 | |
05 Aug 2020 | TM01 | Termination of appointment of Leon Wilson as a director on 4 August 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Leon Wilson as a director on 18 June 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 2 Marlow Avenue Nottingham NG6 0HL United Kingdom to 25 Sherwood Crescent Sherwood Crescent Rotherham S60 2NJ on 17 April 2020 | |
20 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-20
|