LECTEK CONTRACT SERVICES LIMITED

Kendal House Kendal House, Sheffield, S3 7BS
StatusDISSOLVED
Company No.06718936
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution07 Nov 2016
Years7 years, 6 months, 26 days

SUMMARY

LECTEK CONTRACT SERVICES LIMITED is an dissolved private limited company with number 06718936. It was incorporated 15 years, 7 months, 26 days ago, on 08 October 2008 and it was dissolved 7 years, 6 months, 26 days ago, on 07 November 2016. The company address is Kendal House Kendal House, Sheffield, S3 7BS.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF

Change date: 2015-08-12

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Unit 1D Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN

Change date: 2014-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 10 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-04

Old address: Us7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B Campbell Accountants Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Jane Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: 22 High Street Epworth Doncaster DN9 1ET

Change date: 2010-11-02

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 38 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Mary Ward

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Kathleen Ward

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-08

Officer name: B Campbell Accountants Limited

Documents

View document PDF

Incorporation company

Date: 08 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCOUNTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10362257
Status:ACTIVE
Category:Private Limited Company

BLIWIT LTD

113 LAVENDER HILL,LONDON,SW11 5QL

Number:09804114
Status:ACTIVE
Category:Private Limited Company

NARA CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11549241
Status:ACTIVE
Category:Private Limited Company

NITRAMIC LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:04577536
Status:ACTIVE
Category:Private Limited Company

ROGER NORMAN LIMITED

UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:04597001
Status:ACTIVE
Category:Private Limited Company

RZT (CARERS) LIMITED

53 HARTLAND WAY,CROYDON,CR0 8RJ

Number:05733055
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