LCB ENGINEERING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Julia Alison Crane as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Seema Kamboj as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Julia Alison Crane as a director on 2022-01-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

15/06/2115 June 2021 Appointment of Ms Seema Kamboj as a director on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of David Brian Alexander as a director on 2021-05-21

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARKER / 05/01/2015

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEROEN WEIMAR

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKERS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN DOORES

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JEROEN MARCEL WEIMAR

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WICKERS / 21/06/2013

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MHAGRH

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 21/08/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WICKERS / 02/05/2011

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DOORES / 03/07/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS KAREN DOORES

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR PETER ANTHONY JOSEPH MHAGRH

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
FIRST, ABBEY LANE
LEICESTER
LEICESTERSHIRE
LE4 0DA

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR MICHAEL BRANIGAN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY WICKERS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ZANKER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH POOLE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAVID LESLIE MARSHALL

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE BULMER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR KENNETH CHARLES POOLE

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR NIGEL BARRETT

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RAYMOND BULMER / 10/12/2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR STEVEN ZANKER

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ASIF BHIMANI

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY ASIF BHIMANI

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR MAURICE BULMER

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BELFIELD

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
HERON LODGE
LONDON ROAD
WORCESTER
WR5 2EU

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
2ND FLOOR
MACMILLAN HOUSE, PADDINGTON
STATION, PADDINGTON
LONDON W2 1TY

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

22/01/9422 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 AUDITOR'S RESIGNATION

View Document

23/12/9323 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM:
31 RUTLAND STREET
LEICESTER
LE1 1RS

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM:
ABBEY PARK ROAD
LEICESTER
LE 45A

View Document

29/04/8829 April 1988 WD 24/03/88 AD 17/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED
WILLMAIN LIMITED
CERTIFICATE ISSUED ON 19/04/88

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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