Advanced company searchLink opens in new window

LCS ENTERPRISE LTD

Company number 12218531

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-20
  • GBP 1