LIETCENTRE CONSULTANCY LTD

359 High Street First Floor, London, E15 4QZ, United Kingdom
StatusACTIVE
Company No.06501523
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIETCENTRE CONSULTANCY LTD is an active private limited company with number 06501523. It was incorporated 16 years, 3 months, 10 days ago, on 12 February 2008. The company address is 359 High Street First Floor, London, E15 4QZ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mrs Ramute Sobutiene

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-06

Psc name: Rrs Holdco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-06

Psc name: Rrs Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ramute Sobutiene

Cessation date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robertas Sobutas

Cessation date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

New address: 359 High Street First Floor London E15 4QZ

Old address: First Floor 359 High Street Startford London E15 4QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: Unit 4 Broadway Chambers 2 Broadway London E15 4QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: Lingwood House, 4 - 5 the Green Stanford Le Hope Stanford Le Hope SS17 0EX

Change date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robertas Sobutas

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robertas Sobutas

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Ramute Sobutiene

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robertas Sobutas

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY RADFORD CONSULTANTS LIMITED

OAKFIELD,EXETER,EX6 7QR

Number:10456927
Status:ACTIVE
Category:Private Limited Company

FUNTIME LIMITED

800 NORTHWEST ASSOCIATE, 1ST FLOOR GIBSON HOUSE,LONDON,N17 0DH

Number:10491553
Status:ACTIVE
Category:Private Limited Company

JOHN STACEY CONSTRUCTION LIMITED

WHITEHOUSE FARM,TADLEY,RG26 3PZ

Number:01822628
Status:ACTIVE
Category:Private Limited Company

KEVIN MOULE LTD

12 GREENHILL OAK,KIDDERMINSTER,DY10 2QU

Number:04703184
Status:ACTIVE
Category:Private Limited Company

MONEYWISE MORTGAGES LTD

3 EAST CHURCH STREET,BUCKIE,AB56 1EX

Number:SC521686
Status:ACTIVE
Category:Private Limited Company

R D O CAPITAL LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08829901
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