Advanced company searchLink opens in new window

LCC WIRELESS ENGINEERING SERVICES LIMITED

Company number 06143517

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
16 May 2017 TM01 Termination of appointment of Brian Thompson as a director on 11 May 2017
06 Dec 2016 AP01 Appointment of Mr Santosh Narayan Gambhire as a director on 24 November 2016
06 Dec 2016 TM01 Termination of appointment of Kenneth Mark Young as a director on 24 November 2016
04 Aug 2016 TM01 Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016
04 Aug 2016 TM02 Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015
11 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • USD 52
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AP01 Appointment of Mr Brian Thompson as a director on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015
09 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • USD 52
08 May 2015 AD01 Registered office address changed from Regus Building 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • USD 52
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
27 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Mar 2013 AP03 Appointment of Mr Leftery Eleftheriou as a secretary