LCX SOLAR LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
23/06/2423 June 2024 | Accounts for a small company made up to 2023-09-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/05/1631 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
09/03/169 March 2016 | Annual return made up to 11 May 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/07/1529 July 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
26/05/1526 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR YORK GANS EDLER HERR ZU PUTLITZ-VON BARSEWISCH |
24/09/1424 September 2014 | ALTER ARTICLES 18/09/2014 |
04/09/144 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
24/06/1424 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RON HADAR |
04/01/144 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
11/06/1311 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT 6 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA |
24/01/1324 January 2013 | DIRECTOR APPOINTED RON HADAR |
04/01/134 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY KRISA |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN NIEDERMAIER |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
25/01/1225 January 2012 | SAIL ADDRESS CREATED |
25/01/1225 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NORBERT SCHLESIGER |
25/01/1225 January 2012 | DIRECTOR APPOINTED JEFFREY NICHOLAS KRISA |
22/10/1122 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/08/1122 August 2011 | DIRECTOR APPOINTED NORBERT MARKUS SCHLESIGER |
22/08/1122 August 2011 | DIRECTOR APPOINTED JOHN NIEDERMAIER |
22/08/1122 August 2011 | DIRECTOR APPOINTED YORK GISBERT JOACHIM WALDEMAR GANS EDLER HERR ZU PUTLITZ-VON BARSEWISCH |
11/08/1111 August 2011 | ADOPT ARTICLES 27/07/2011 |
11/08/1111 August 2011 | 02/08/11 STATEMENT OF CAPITAL GBP 75000 |
11/08/1111 August 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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