LEHOCKI ENGINEERING & CONSULTING LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Zsuzsanna Lehocki as a director on 2023-09-01

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

19/11/2119 November 2021 Appointment of Mr Imre Lehocki as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Appointment of Mrs Zsuzsanna Lehocki as a director on 2021-06-01

View Document

22/06/2122 June 2021 Termination of appointment of Imre Lehocki as a director on 2021-06-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR IMRE LEHOCKI / 23/10/2018

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE LEHOCKI / 23/10/2018

View Document

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 5 MILLSTREAM COTTAGES 85 GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 8FE ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5 GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 8FE ENGLAND

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE LEHOCKI / 14/10/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR IMRE LEHOCKI / 14/10/2016

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 49 CHATTON CLOSE LOWER EARLEY READING BERKSHIRE RG6 4DY UNITED KINGDOM

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE LEHOCKI / 11/07/2016

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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