LAC STEEL LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/07/241 July 2024 Registered office address changed from 68a Regents Park Road London NW1 7SX England to 3 Alexandra Road London NW4 2SB on 2024-07-01

View Document

19/04/2419 April 2024 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 3 Alexandra Road London NW4 2SB on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 3 Alexandra Road London NW4 2SB England to 68a Regents Park Road London NW1 7SX on 2024-04-19

View Document

30/03/2430 March 2024 Voluntary strike-off action has been suspended

View Document

30/03/2430 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-11-30

View Document

30/10/2330 October 2023 Termination of appointment of Amisa Paloka as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mrs Miriam Paloka as a director on 2023-10-30

View Document

30/10/2330 October 2023 Notification of Miriam Paloka as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Cessation of Amisa Paloka as a person with significant control on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Miriam Paloka as a director on 2023-07-21

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Appointment of Ms Amisa Paloka as a director on 2023-07-21

View Document

11/10/2311 October 2023 Cessation of Miriam Paloka as a person with significant control on 2023-07-21

View Document

11/10/2311 October 2023 Notification of Amisa Paloka as a person with significant control on 2023-07-21

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Certificate of change of name

View Document

11/08/2111 August 2021 Resolutions

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MIRIAM PALOKA / 28/11/2020

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 3 ALEXANDRA ROAD LONDON NW4 2SB ENGLAND

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM PALOKA / 28/11/2020

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company