- Company Overview for L&E ELECTRICAL ENGINEERING SERVICES LTD (11369491)
- Filing history for L&E ELECTRICAL ENGINEERING SERVICES LTD (11369491)
- People for L&E ELECTRICAL ENGINEERING SERVICES LTD (11369491)
- More for L&E ELECTRICAL ENGINEERING SERVICES LTD (11369491)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 22 Huxley Close Derby DE23 8DX England to 16 16 Elwick Road Derby Derbyshire DE24 3GL on 8 January 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
21 May 2019 | PSC04 | Change of details for Mr Lazaro Mine Mwakalonge as a person with significant control on 13 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Lazaro Samson Mwakalonge as a person with significant control on 13 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Lazaro Samson Mwakalonge as a director | |
21 May 2019 | AP01 | Appointment of Mr Lazaro Mine Mwakalonge as a director on 13 May 2019 | |
19 May 2019 | PSC04 | Change of details for Mr Lazaro Mine Mwakalonge as a person with significant control on 13 May 2019 | |
19 May 2019 | AD01 | Registered office address changed from 22 Huxley Close Derby DE23 8DX England to 22 Huxley Close Derby DE23 8DX on 19 May 2019 | |
19 May 2019 | AD01 | Registered office address changed from 25 Huxley Close Derby DE23 8DX England to 22 Huxley Close Derby DE23 8DX on 19 May 2019 | |
19 May 2019 | TM01 | Termination of appointment of Edwin Muiruri Njoroge as a director on 13 May 2019 | |
19 May 2019 | AD01 | Registered office address changed from 5 Pella Grove Annesley Nottingham NG15 0EL United Kingdom to 25 Huxley Close Derby DE23 8DX on 19 May 2019 | |
19 May 2019 | PSC07 | Cessation of Edwin Muiruri Njoroge as a person with significant control on 31 March 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
18 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-18
|