LCL ELECTRONICS ASSEMBLY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/08/2421 August 2024 | Appointment of Mr Paul Jordan Moran as a director on 2024-08-08 |
20/08/2420 August 2024 | Registered office address changed from Granville Hall Granville Road Leicester LE1 7RU United Kingdom to Lcl Electronics Assembly Ltd. 109-110 the Burrows East Goscote Leicester LE7 3XD on 2024-08-20 |
09/07/249 July 2024 | Termination of appointment of Peter Nicholas Wraith as a director on 2024-07-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Director's details changed for Mr Alan Brown on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Mr Peter Nicholas Wraith on 2023-06-15 |
14/06/2314 June 2023 | Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to Granville Hall Granville Road Leicester LE1 7RU on 2023-06-14 |
19/04/2319 April 2023 | Notification of Paul Jordan Moran as a person with significant control on 2022-11-07 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
18/04/2318 April 2023 | Cessation of Peter Nicholas Wraith as a person with significant control on 2022-11-07 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Change of share class name or designation |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
16/08/1916 August 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 82 |
16/08/1916 August 2019 | VARYING SHARE RIGHTS AND NAMES |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR ALAN BROWN |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120529820001 |
12/07/1912 July 2019 | COMPANY NAME CHANGED BUYOBOX LIMITED CERTIFICATE ISSUED ON 12/07/19 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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