- Company Overview for LCS & CO LIMITED (06666660)
- Filing history for LCS & CO LIMITED (06666660)
- People for LCS & CO LIMITED (06666660)
- Insolvency for LCS & CO LIMITED (06666660)
- More for LCS & CO LIMITED (06666660)
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) |
---|---|---|---|
27 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
06 Sep 2017 | AD01 | Registered office address changed from Pilgrims Stanway Green Stanway Colchester Essex CO3 0QZ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 September 2017 | |
05 Sep 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Paul Graham Lane as a director on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Sarah Elizabeth Lane as a director on 24 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Paul Graham Lane as a director on 12 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Miss Sarah Elizabeth Lane as a director on 12 July 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Paul Graham Lane on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Pilgrims Stanway Green Stanway Colchester CO3 0QZ to Pilgrims Stanway Green Stanway Colchester Essex CO3 0QZ on 31 March 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Paul Graham Lane on 1 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 1 Vernons Cottages Vernons Road Wakes Colne Colchester CO6 2AH to Pilgrims Stanway Green Stanway Colchester CO3 0QZ on 12 August 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Dec 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 January 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |