Advanced company searchLink opens in new window

LECHTERSHOUSEWARES LTD

Company number 11985000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 5 April 2020
09 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 Jan 2020 AD01 Registered office address changed from 95 Abbots Walk Bexleyheath Kent DA7 5RN United Kingdom to 20 Lon Olwen Kinmel Bay LL18 5LQ on 7 January 2020
20 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
02 Sep 2019 PSC07 Cessation of David Broadbent as a person with significant control on 24 June 2019
16 Jul 2019 PSC01 Notification of Janet Nuguid as a person with significant control on 24 June 2019
04 Jul 2019 TM01 Termination of appointment of David Broadbent as a director on 24 June 2019
03 Jul 2019 AP01 Appointment of Mrs Janet Nuguid as a director on 24 June 2019
22 May 2019 AD01 Registered office address changed from 25 Faircourt Hull HU6 8BG United Kingdom to 95 Abbots Walk Bexleyheath Kent DA7 5RN on 22 May 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted