Advanced company searchLink opens in new window

LSC DATABASE SOLUTIONS LIMITED

Company number 07828120

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
20 Jul 2016 CH01 Director's details changed for Mr Nicholas Paul Churchill on 12 July 2016
18 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
16 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
09 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
16 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
14 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
19 Dec 2011 AP03 Appointment of Mrs Elizabeth Ann Churchill as a secretary
19 Dec 2011 AP01 Appointment of Mrs Elizabeth Ann Churchill as a director
19 Dec 2011 AP01 Appointment of Mr Nicholas Paul Churchill as a director
19 Dec 2011 TM01 Termination of appointment of John Cowdry as a director
19 Dec 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
19 Dec 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 December 2011
28 Oct 2011 NEWINC Incorporation