L & C ENGINEERING LIMITED

31 Wrights Way 31 Wrights Way, Winchester, SO21 3HE, Hampshire, England
StatusDISSOLVED
Company No.08115692
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 22 days

SUMMARY

L & C ENGINEERING LIMITED is an dissolved private limited company with number 08115692. It was incorporated 11 years, 11 months, 24 days ago, on 22 June 2012 and it was dissolved 1 year, 7 months, 22 days ago, on 25 October 2022. The company address is 31 Wrights Way 31 Wrights Way, Winchester, SO21 3HE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: 31 Wrights Way South Wonston Winchester Hampshire SO21 3HE

Old address: 31 31 Wrights Way South Wonston Winchester Hampshire SO22 3HE England

Change date: 2022-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: 14 London Street Andover SP10 2PA England

Change date: 2022-06-08

New address: 31 31 Wrights Way South Wonston Winchester Hampshire SO22 3HE

Documents

View document PDF

Change person director company with change date

Date: 02 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr Leonard Cyril Cable

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leonard Cyril Cable

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Leonard Cyril Cable

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Caroline Louise Cable

Change date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: C/O Leonard Cable 4 Boulter Crescent Picket Twenty Andover Hampshire SP11 6TP

New address: 14 London Street Andover SP10 2PA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-22

Psc name: Leonard Cyril Cable

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MAGPIES THEATRE LTD

UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:08280998
Status:ACTIVE
Category:Private Limited Company

BROADFIELD TECHNOLOGY L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008596
Status:ACTIVE
Category:Limited Partnership

ETNA ADVISORS LTD

79 NEW CAVENDISH STREET,LONDON,W1W 6XB

Number:09687898
Status:ACTIVE
Category:Private Limited Company

EVERY LIGHT, EVERY NIGHT LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:10741920
Status:ACTIVE
Category:Private Limited Company

MNFST HOLDINGS LIMITED

25 SACKVILLE STREET,LONDON,W1S 3AX

Number:11393644
Status:ACTIVE
Category:Private Limited Company

SAHEEH TRAVELS LTD

UNIT 14,BIRMINGHAM,B8 1BZ

Number:11888482
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