LECWAY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06415727 |
Category | Private Limited Company |
Incorporated | 01 Nov 2007 |
Age | 16 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
LECWAY SERVICES LIMITED is an dissolved private limited company with number 06415727. It was incorporated 16 years, 7 months, 2 days ago, on 01 November 2007 and it was dissolved 2 years, 9 months, 17 days ago, on 17 August 2021. The company address is C/O BDO LLP C/O BDO LLP, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2020
Action Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-16
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Old address: 150 Aldersgate Street London EC1A 4AB
Change date: 2020-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2019
Action Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2018
Action Date: 16 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2017
Action Date: 16 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2016
Action Date: 16 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2015
Action Date: 16 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-16
Documents
Liquidation miscellaneous
Date: 07 May 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:re block transfer replacement of transfer
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-31
Old address: Unit a9 Abbey Farm Commercial Park Horsham St Faith Norwich Norfolk NR10 3JU
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: 18 Burnet Road Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2BS
Change date: 2011-10-06
Documents
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Betts
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Betts
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 13 barrow close sweet briar road industrial est norwich norfolk NR3 2AT
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 122
Description: Nc dec already adjusted 20/06/08
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 02/12/07 from: 20 central avenue st andrews business park thorpe st andrew, norwich norfolk NR7 0HR
Documents
Legacy
Date: 02 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 30/09/08
Documents
Legacy
Date: 02 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 20 central avenue st andrews business park thorpe st andrew, norwich norfolk NR13 5BT
Documents
Some Companies
THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE
Number: | 07987338 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL SUPPORT SOLUTIONS LIMITED
12 ENBORNE GATE,NEWBURY,RG14 6AZ
Number: | 07213540 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPANY SECRETARIAT,LEEDS,LS2 9JT
Number: | 11766725 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELBORNE INVESTMENTS HOLDINGS COMPANY LIMITED
32 SELBORNE GARDENS,LONDON,NW4 4SJ
Number: | 10213554 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUEEN'S GARDENS,ABERDEEN,AB15 4YD
Number: | SC511878 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE TRULY SUSTAINABLE COMPANY LIMITED
PHOENIX HOUSE,, LLYS FELIN NEWYDD,SWANSEA,SA7 9FG
Number: | 09972449 |
Status: | ACTIVE |
Category: | Private Limited Company |