LCS DESIGN LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 500548

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

04/11/014 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKS SL9 8ER

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 22/01/92

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991

View Document

30/08/9130 August 1991 AUDITOR'S RESIGNATION

View Document

01/06/911 June 1991 RETURN MADE UP TO 06/02/91; CHANGE OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/06/911 June 1991

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED LOVELL CONSTRUCTION SERVICES LIM ITED CERTIFICATE ISSUED ON 02/01/91

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

31/03/7731 March 1977 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