Advanced company searchLink opens in new window

LEKTRONIX AUTOMATION & CONTROL LIMITED

Company number 04936057

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
23 Apr 2015 AUD Auditor's resignation
17 Feb 2015 MR04 Satisfaction of charge 2 in full
19 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
11 Sep 2014 AD01 Registered office address changed from Unit C 1 Lockside Anchor Brook Industrial Park Wharf Approach Aldridge West Midlands WS9 8EQ to 10-14 Hall Road Heybridge Maldon Essex CM9 4LA on 11 September 2014
21 May 2014 AA Full accounts made up to 30 September 2013
14 Mar 2014 AP01 Appointment of Erik Julien Jozef Casselman as a director
10 Mar 2014 TM01 Termination of appointment of Fatma Keskin as a director
21 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
13 Nov 2013 AA Full accounts made up to 30 September 2012
19 Apr 2013 TM01 Termination of appointment of Brian Watson as a director
07 Dec 2012 AA Full accounts made up to 30 September 2011
03 Dec 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Fatma Keskin as a director
09 Jul 2012 TM01 Termination of appointment of Pascal De Roeck as a director
23 Apr 2012 SH19 Statement of capital on 23 April 2012
  • GBP 1
23 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Apr 2012 SH20 Statement by directors
23 Apr 2012 CAP-SS Solvency statement dated 16/04/12
14 Feb 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
10 Feb 2012 TM02 Termination of appointment of Francis Conway as a secretary
03 Feb 2012 AD03 Register(s) moved to registered inspection location
03 Feb 2012 AD02 Register inspection address has been changed from C/O C/O Orj Solicitors Llp 49 Queensville Queensville House Stafford Staffordshire ST17 4NL United Kingdom