Advanced company searchLink opens in new window

LCE ARCHITECTS LIMITED

Company number 03633458

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 AA Micro company accounts made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 30 April 2019
30 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
26 Apr 2017 CVA4 Notice of completion of voluntary arrangement
11 Apr 2017 TM01 Termination of appointment of Michael John Hymas as a director on 7 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
24 May 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2016
30 Mar 2016 TM02 Termination of appointment of Michael John Hymas as a secretary on 16 March 2016
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
21 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2015
30 Jan 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jul 2014 AD01 Registered office address changed from 97 Church Street Brighton East Sussex BN1 1UJ on 11 July 2014
20 Jun 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2014
08 Apr 2014 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
08 Apr 2014 CH01 Director's details changed for Mr Michael John Hymas on 1 March 2014