- Company Overview for LECTUS LIMITED (07368394)
- Filing history for LECTUS LIMITED (07368394)
- People for LECTUS LIMITED (07368394)
- Insolvency for LECTUS LIMITED (07368394)
- More for LECTUS LIMITED (07368394)
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
|
|
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
|
|
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
|
|
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 |