Advanced company searchLink opens in new window

LCE (HOLDINGS) LIMITED

Company number 07468909

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)
12 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-11
25 Aug 2021 LIQ02 Statement of affairs
25 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 AD01 Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 2/3 Pavilion Buildings Brighton BN1 1EE on 7 August 2021
09 Jul 2021 TM02 Termination of appointment of Amanda Simmons as a secretary on 15 May 2021
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
12 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
30 Nov 2017 PSC04 Change of details for Mr Nicholas Harold Lomax as a person with significant control on 1 January 2017
30 Nov 2017 PSC04 Change of details for Mr Graham Vincent Austin as a person with significant control on 1 January 2017
11 Apr 2017 TM01 Termination of appointment of Michael John Hymas as a director on 7 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Mar 2016 AP03 Appointment of Amanda Simmons as a secretary on 16 March 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
26 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014