Advanced company searchLink opens in new window

LEK BUSINESS DYNAMICS LTD

Company number SC353501

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)
13 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2013 DS01 Application to strike the company off the register
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 CH01 Director's details changed for Lydia Elizabeth Keegan on 5 October 2012
15 Aug 2012 AD01 Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 15 August 2012
13 Jul 2012 AP04 Appointment of Ca Solutions Ltd as a secretary on 1 June 2012
12 Jul 2012 AD01 Registered office address changed from 1st Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
24 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Robert David Keegan on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Lydia Elizabeth Keegan on 9 February 2010
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
21 Jan 2010 AP01 Appointment of Louise Marie Keegan as a director
20 Feb 2009 288a Secretary appointed robert david keegan
20 Feb 2009 288a Director appointed lydia elizabeth keegan
20 Feb 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
16 Jan 2009 288b Appointment Terminated Director yomtov jacobs