LECWAY SERVICES LIMITED

C/O BDO LLP C/O BDO LLP, London, W1U 7EU
StatusDISSOLVED
Company No.06415727
CategoryPrivate Limited Company
Incorporated01 Nov 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 07 May 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Betts

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Betts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 122

Description: Nc dec already adjusted 20/06/08

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM KING LIMITED

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

ROBOTIC INSPECTIONS LTD

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

THE DUNDEE DECORATING CO. LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source