LAMNCE ENGINEERING CONSULTING LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Cessation of Benedict Onyenwe Ejimogu as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Benedict Onyenwe Ejimogu as a director on 2022-10-20

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-08-02 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ACHULIKE EJIMOGU / 15/08/2020

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 53 ROSAMONDS RIDE DERBY DE23 6JS ENGLAND

View Document

15/08/2015 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD EJIMOGU / 15/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

11/08/2011 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD EJIMOGU / 07/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 38 HOLLOWOOD AVENUE LITTLEOVER DERBY DE23 6JD ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ACHULIKE EJIMOGU / 07/08/2020

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ACHULIKE EJIMOGU / 16/05/2020

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 5 FOREST ROAD NORTHAMPTON NN4 8NZ ENGLAND

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD ACHULIKE EJIMOGU / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR BENEDICT ONYENWE EJIMOGU

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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