LCC WIRELESS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR BRIAN THOMPSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINUS SCHREUDER

View Document

09/09/159 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
REGUS BUILDING 450 BATH ROAD
WEST DRAYTON
MIDDLESEX
UB7 0EB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR LEFTERY ELEFTHERIOU

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
1210 PARK VIEW ARLINGTON BUSINESS PARK
READING
RG7 4TY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY PRITI GANDHI

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/06/1219 June 2012 SECRETARY APPOINTED PRITI GANDHI

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 91-93 BAKER STREET LONDON W1U 6QQ

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRUP

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK YOUNG / 09/06/2011

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMONE DELLI CARRI

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED BRIAN JOSEPH DUNN

View Document

24/06/1024 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 07/03/09 NO CHANGES

View Document

29/04/1029 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

13/04/1013 April 2010 SECRETARY APPOINTED STEPHEN ROBERT HARRUP

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUIS SALAMONE JR

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/0924 February 2009 ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 COMPANY ENTERING INTO SECURITY AGREEMENT 12/11/2008

View Document

24/02/0924 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0828 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED SIMONE GIACOMO DELLI CARRI

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED KENNETH MARK YOUNG

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CONSTANTINUS JOHANNES GERARDUS SCHREUDER

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER DELISO

View Document

07/03/077 March 2007 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