Advanced company searchLink opens in new window

LCI AG LTD.

Company number 06289417

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 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Timotheus Kim as a director
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AP01 Appointment of Mr. Timotheus Kim as a director
19 Aug 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Aug 2010 TM01 Termination of appointment of Timotheus Kim as a director
06 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 Jul 2010 CH04 Secretary's details changed for Sl24 Ltd on 20 June 2010
20 Apr 2010 AP01 Appointment of Mr. Timotheus Kim as a director
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2009 TM01 Termination of appointment of Timotheus Kim as a director
29 Jul 2009 363a Return made up to 21/06/09; full list of members
27 Jul 2009 287 Registered office changed on 27/07/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF
27 Jul 2009 288a Director appointed mr. Timotheus kim
24 Jul 2009 288b Appointment terminated director pro select car gmbh LIMITED
08 May 2009 AA Accounts for a dormant company made up to 30 June 2008
10 Oct 2008 363a Return made up to 21/06/08; full list of members
10 Oct 2008 288c Secretary's change of particulars / SL24 LTD / 20/06/2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
21 Jun 2007 NEWINC Incorporation