Advanced company searchLink opens in new window

L&E ELECTRICAL ENGINEERING SERVICES LTD

Company number 11369491

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-18
  • GBP 2