LCE ARCHITECTS (UK) LTD
Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Return of final meeting in a creditors' voluntary winding up |
27/04/2427 April 2024 | Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-27 |
02/09/232 September 2023 | Liquidators' statement of receipts and payments to 2023-08-10 |
08/08/218 August 2021 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-08-08 |
15/12/2015 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
29/10/1929 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYMAS |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/02/165 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HYMAS / 01/03/2014 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VINCENT AUSTIN / 01/09/2013 |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | PREVEXT FROM 31/01/2012 TO 30/04/2012 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD LOMAX / 13/01/2012 |
30/01/1230 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HYMAS / 13/01/2012 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VINCENT AUSTIN / 13/01/2012 |
30/04/1130 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LCE ARCHITECTS (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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