Advanced company searchLink opens in new window

LOGISTICS ENGINEERING CONTRACTORS LIMITED

Company number SC186979

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2020 DS01 Application to strike the company off the register
23 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
18 Oct 2018 CH01 Director's details changed for Benoit Marcel Jacques on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Sophie Marina Van Kerckhove on 18 October 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
13 Oct 2017 AP01 Appointment of Benoit Marcel Jacques as a director on 1 September 2017
13 Oct 2017 AP01 Appointment of Sophie Marina Van Kerckhove as a director on 1 September 2017
13 Oct 2017 TM01 Termination of appointment of Catherine Joanna Van Den Heuvel as a director on 1 September 2017
13 Oct 2017 TM01 Termination of appointment of Ferdinand Ernest Huts as a director on 1 September 2017
30 Jun 2017 AA Accounts for a small company made up to 31 December 2016
16 Mar 2017 TM01 Termination of appointment of Linda Maria Van Petegem as a director on 21 February 2017
06 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
06 Oct 2016 CH01 Director's details changed for Yves Florent R Huts on 1 May 2016
07 Jul 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AP01 Appointment of Yves Florent R Huts as a director on 1 May 2016
31 May 2016 TM01 Termination of appointment of Patrick Leopold Jeanne Wouters as a director on 1 May 2016
25 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150,000
08 Jul 2015 TM01 Termination of appointment of Sam Dhollander as a director on 30 June 2015
08 Jul 2015 TM02 Termination of appointment of Sam Dhollander as a secretary on 30 June 2015