Advanced company searchLink opens in new window

LCS & CO LIMITED

Company number 06666660

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012