Advanced company searchLink opens in new window

LEHMANN COMMUNICATIONS PLC

Company number 03204961

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 LIQ10 Removal of liquidator by court order
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2015
10 Dec 2014 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ England to Four Brindley Place Birmingham B1 2HZ on 10 December 2014
09 Dec 2014 4.20 Statement of affairs with form 4.19
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
24 Oct 2014 AUD Auditor's resignation
23 Oct 2014 AD01 Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3EH to 19 Fitzroy Square London W1T 6EQ on 23 October 2014
21 Oct 2014 AUD Auditor's resignation
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 295,160.7
14 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
14 Feb 2013 AA Full accounts made up to 31 December 2011
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Sep 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/06/2011 as it was not properly delivered.
12 Jul 2011 SH02 Sub-division of shares on 24 April 2010
05 Jul 2011 AA Full accounts made up to 31 December 2010