Advanced company searchLink opens in new window

LONDON ELECTRONICS COLLEGE LIMITED

Company number 02247283

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
23 May 2018 AA Accounts for a small company made up to 30 September 2017
31 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018
27 Nov 2017 AD01 Registered office address changed from 9 Church Green West Redditch Worcestershire B97 4EA England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 27 November 2017
24 Nov 2017 LIQ02 Statement of affairs
24 Nov 2017 600 Appointment of a voluntary liquidator
24 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
20 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
03 Jan 2017 MR01 Registration of charge 022472830001, created on 29 December 2016
22 Nov 2016 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
21 Oct 2015 AUD Auditor's resignation
03 Sep 2015 TM01 Termination of appointment of Robert John Marsden as a director on 24 August 2015
03 Sep 2015 TM02 Termination of appointment of Robert John Marsden as a secretary on 24 August 2015
03 Sep 2015 TM01 Termination of appointment of Edward Henry Philip Browne as a director on 24 August 2015
03 Sep 2015 AP01 Appointment of Mr Paul David Alekna as a director on 24 August 2015
03 Sep 2015 AD01 Registered office address changed from 20,Penywern Road, London SW5 9SU to 9 Church Green West Redditch Worcestershire B97 4EA on 3 September 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
15 Apr 2015 AA Accounts for a small company made up to 31 July 2014
21 Aug 2014 AP01 Appointment of Mr Edward Henry Philip Browne as a director on 1 August 2014
21 Aug 2014 TM01 Termination of appointment of Nicholas Nathan Browne as a director on 31 July 2014