LCL ELECTRONICS ASSEMBLY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Appointment of Mr Paul Jordan Moran as a director on 2024-08-08

View Document

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

View Document

09/07/249 July 2024 Termination of appointment of Peter Nicholas Wraith as a director on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr Alan Brown on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Peter Nicholas Wraith on 2023-06-15

View Document

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

View Document

19/04/2319 April 2023 Notification of Paul Jordan Moran as a person with significant control on 2022-11-07

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Cessation of Peter Nicholas Wraith as a person with significant control on 2022-11-07

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 82

View Document

16/08/1916 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ALAN BROWN

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120529820001

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED BUYOBOX LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information