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)
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