LIEC PHASE 3 WE4B LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Resolutions

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Satisfaction of charge 066270640002 in full

View Document

07/11/237 November 2023 Satisfaction of charge 066270640003 in full

View Document

05/09/235 September 2023 Cessation of London International Exhibition Centre Plc as a person with significant control on 2022-08-15

View Document

05/09/235 September 2023 Notification of London International Exhibition Centre Holdings Plc as a person with significant control on 2022-08-15

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Termination of appointment of Kevin Leslie Murphy as a director on 2023-03-01

View Document

22/03/2322 March 2023 Appointment of Mr Jeremy Paul Esmond Rees as a director on 2023-03-01

View Document

07/10/217 October 2021 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 2021-10-07

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/01/2014 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/01/2014 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

04/12/194 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESLIE MURPHY / 22/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 22/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON INTERNATIONAL EXHIBITION CENTRE PLC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 23/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESLIE MURPHY / 08/06/2012

View Document

20/06/1220 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 08/06/2012

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 SECTION 175 12/11/2008

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 15/03/2010

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 15/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE MURPHY / 15/03/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0811 July 2008 ADOPT ARTICLES 07/07/2008

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information