Advanced company searchLink opens in new window

LECTUS LIMITED

Company number 07368394

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
14 May 2015 AD01 Registered office address changed from 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015
07 Jul 2014 AD01 Registered office address changed from C/O Weightmans Llp Pall Mall Court 61 - 67 King Street Manchester M2 4PD on 7 July 2014
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2014 600 Appointment of a voluntary liquidator
04 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 618,394.84
09 May 2013 AD01 Registered office address changed from 1 Portland Street Manchester M1 3BE on 9 May 2013
15 Nov 2012 MISC Aud resg
08 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Antoine Benjamin Papiernik-Berkhauer as a director
03 Jan 2012 AA Group of companies' accounts made up to 31 July 2011
08 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
05 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
05 Oct 2011 AP01 Appointment of Mr Graham Angus Hone as a director
05 Oct 2011 TM01 Termination of appointment of Edwin Moses as a director
26 Jul 2011 MAR Re-registration of Memorandum and Articles
26 Jul 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jul 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Jul 2011 RR02 Re-registration from a public company to a private limited company
30 Mar 2011 CH03 Secretary's details changed for Simon John Wallwork on 10 January 2011