LCB MECHANICAL AND ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 09436758 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 11 days |
SUMMARY
LCB MECHANICAL AND ELECTRICAL LIMITED is an dissolved private limited company with number 09436758. It was incorporated 9 years, 3 months, 17 days ago, on 12 February 2015 and it was dissolved 11 months, 11 days ago, on 20 June 2023. The company address is Unit 10 Stuart Close Trade Park, Cardiff, CF11 8EE, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 07 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094367580001
Documents
Dissolution voluntary strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type small
Date: 20 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type small
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type small
Date: 06 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type small
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094367580001
Charge creation date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-13
Officer name: Mr Rhydian James
Documents
Change person secretary company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-13
Officer name: Mrs Susan Bevan
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-18
Officer name: Mr Liam Christopher Bevan
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-06
Officer name: James Phelps
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr James Phelps
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: Unit 10 Stuart Close Trade Park Cardiff CF11 8EE
Change date: 2016-01-12
Old address: Unit 8G Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF United Kingdom
Documents
Some Companies
9 NORWOOD COURT,NEWCASTLE UPON TYNE,NE12 8AF
Number: | 10940519 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 09925869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SC176950 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. JOHN STREET,MANCHESTER,M3 4DR
Number: | 10713454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 PARK FARM, UPPINGHAM ROAD,LEICESTER,LE7 9FN
Number: | 11051304 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 35 TYSOE HILL,LEICESTER,LE3 8AR
Number: | 11817715 |
Status: | ACTIVE |
Category: | Private Limited Company |