Advanced company searchLink opens in new window

SPEEDY LCH GENERATORS LIMITED

Company number SC068997

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)
07 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Feb 2016 TM01 Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016
03 Feb 2016 AP01 Appointment of William James Bowie as a director on 29 January 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 96,240
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014
24 Sep 2014 MR01 Registration of charge SC0689970019, created on 17 September 2014
24 Sep 2014 MR01 Registration of charge SC0689970020, created on 17 September 2014
24 Sep 2014 MR01 Registration of charge SC0689970021, created on 17 September 2014
24 Sep 2014 MR01 Registration of charge SC0689970022, created on 17 September 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,240
16 Apr 2014 TM01 Termination of appointment of Steven Corcoran as a director
13 Dec 2013 AP01 Appointment of Mr Mark Rogerson as a director
13 Dec 2013 TM01 Termination of appointment of Michael Mcgrath as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 18
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 16