Advanced company searchLink opens in new window

L.C. SEWARD & SONS LIMITED

Company number 01103018

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Ceased trading res 14/12/2015
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 CC04 Statement of company's objects
05 Oct 2015 AA03 Resignation of an auditor
02 Oct 2015 AUD Auditor's resignation
29 Sep 2015 TM01 Termination of appointment of Timothy Kenny as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of David Thomas Codd as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
29 Sep 2015 TM02 Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
29 Sep 2015 AP03 Appointment of Mr Mark Chilton as a secretary on 14 September 2015
29 Sep 2015 AP01 Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
29 Sep 2015 AD01 Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 29 September 2015
24 Sep 2015 AUD Auditor's resignation
04 Aug 2015 AA Full accounts made up to 27 December 2014
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Apr 2014 TM01 Termination of appointment of Donal Horgan as a director
13 Dec 2013 CH01 Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
25 Oct 2013 AP03 Appointment of Mr. David Thomas Codd as a secretary
25 Oct 2013 AP01 Appointment of Mr. David Thomas Codd as a director
25 Oct 2013 TM01 Termination of appointment of Julie Wirth as a director