- Company Overview for LCE ARCHITECTS LIMITED (03633458)
- Filing history for LCE ARCHITECTS LIMITED (03633458)
- People for LCE ARCHITECTS LIMITED (03633458)
- Charges for LCE ARCHITECTS LIMITED (03633458)
- Insolvency for LCE ARCHITECTS LIMITED (03633458)
- More for LCE ARCHITECTS LIMITED (03633458)
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) |
---|---|---|---|
08 Apr 2014 | CH01 | Director's details changed for Mr Graham Vincent Austin on 1 September 2013 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
02 May 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
01 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
21 Apr 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
25 Aug 2011 | CH01 | Director's details changed for Mr Graham Vincent Austin on 15 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Michael John Hymas on 15 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Harold Lomax on 15 August 2011 | |
25 Aug 2011 | CH03 | Secretary's details changed for Michael John Hymas on 15 August 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
25 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Nov 2008 | 288c | Director and secretary's change of particulars / michael hymas / 01/10/2008 | |
30 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
30 Oct 2008 | 88(2) | Ad 20/10/08\gbp si 9600@1=9600\gbp ic 400/10000\ | |
30 Oct 2008 | 123 | Nc inc already adjusted 20/10/08 |