LCX SOLAR LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR YORK GANS EDLER HERR ZU PUTLITZ-VON BARSEWISCH

View Document

24/09/1424 September 2014 ALTER ARTICLES 18/09/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RON HADAR

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT 6 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED RON HADAR

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KRISA

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NIEDERMAIER

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SAIL ADDRESS CREATED

View Document

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

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT SCHLESIGER

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JEFFREY NICHOLAS KRISA

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED NORBERT MARKUS SCHLESIGER

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JOHN NIEDERMAIER

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED YORK GISBERT JOACHIM WALDEMAR GANS EDLER HERR ZU PUTLITZ-VON BARSEWISCH

View Document

11/08/1111 August 2011 ADOPT ARTICLES 27/07/2011

View Document

11/08/1111 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 75000

View Document

11/08/1111 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information