Lsc Facades LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 1999)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Lsc Facades Limited
LEE SMITH CARPENTRY LIMITED
Company type Private Limited Company , Receivership Company Number 03620914 Record last updated Friday, September 9, 2016 1:55:17 PM UTC Official Address Abbey House Premier Way Romsey Hampshire So519aq Extra, Romsey Extra There are 7 companies registered at this street
Postal Code SO519AQ Sector specialise, construction
Visits Document Type Publication date Download link Notices Sep 9, 2016 Appointment of administrators Registry Nov 20, 2015 Change of particulars for director Registry Nov 20, 2015 Resignation of one Director Registry Nov 20, 2015 Appointment of a man as Director Registry Nov 19, 2015 Resignation of one Construction Director and one Director (a man) Registry Oct 19, 2015 Appointment of a man as Chief Operating Officer and Director Registry Oct 15, 2015 Annual return Registry Aug 19, 2015 Resignation of one Director Registry Aug 19, 2015 Appointment of a woman as Director Registry Jul 22, 2015 Return of allotment of shares Registry Jul 22, 2015 Alteration to memorandum and articles Registry Jul 16, 2015 Return of allotment of shares Registry Jul 15, 2015 Appointment of a woman Registry Jul 15, 2015 Resignation of one Finance Director and one Director (a man) Registry May 14, 2015 Auditor's letter of resignation Financials Apr 13, 2015 Annual accounts Registry Feb 24, 2015 Appointment of a man as Director Registry Feb 2, 2015 Appointment of a man as Finance Director and Director Registry Jan 2, 2015 Authorised allotment of shares and debentures Registry Oct 20, 2014 Alteration to memorandum and articles Registry Oct 2, 2014 Alteration to memorandum and articles 3620... Registry Sep 18, 2014 Annual return Registry Sep 18, 2014 Appointment of a man as Director Registry Sep 18, 2014 Change of particulars for director Registry Aug 24, 2014 Appointment of a man as Director and Technical Director Registry Mar 3, 2014 Appointment of a man as Director Registry Mar 1, 2014 Appointment of a man as Commercial Director and Director Registry Feb 28, 2014 Change of particulars for director Financials Feb 11, 2014 Annual accounts Registry Dec 4, 2013 Change of accounting reference date Registry Sep 4, 2013 Annual return Financials Dec 20, 2012 Annual accounts Registry Nov 27, 2012 Return of allotment of shares Registry Nov 27, 2012 £ nc 1000/1500000 Registry Sep 5, 2012 Annual return Registry May 25, 2012 Section 175 comp act 06 08 Registry Mar 9, 2012 Appointment of a man as Director Registry Feb 9, 2012 Resignation of one Director Registry Feb 6, 2012 Resignation of one Director (a man) Registry Feb 6, 2012 Appointment of a man as Director and Construction Director Financials Jan 2, 2012 Annual accounts Registry Sep 26, 2011 Annual return Registry Sep 26, 2011 Change of particulars for director Registry Aug 17, 2011 Particulars of a mortgage or charge Registry Mar 9, 2011 Change of registered office address Registry Oct 4, 2010 Annual return Registry Oct 1, 2010 Change of registered office address Registry Oct 1, 2010 Change of particulars for director Registry Oct 1, 2010 Change of particulars for director 3620... Financials Sep 17, 2010 Annual accounts Registry Apr 14, 2010 Change of particulars for director Registry Apr 14, 2010 Change of particulars for secretary Registry Mar 17, 2010 Company name change Registry Mar 17, 2010 Change of name certificate Registry Mar 17, 2010 Notice of change of name nm01 - resolution Registry Mar 3, 2010 Change of name 10 Registry Oct 19, 2009 Annual return Financials Aug 19, 2009 Annual accounts Registry Sep 5, 2008 Annual return Financials Jun 5, 2008 Annual accounts Registry Apr 21, 2008 Change of accounting reference date Registry Oct 26, 2007 Annual return Registry Jul 25, 2007 Memorandum of association Registry Jul 20, 2007 Alteration to memorandum and articles Registry Jul 19, 2007 Change in situation or address of registered office Registry Jun 15, 2007 Appointment of a director Registry Jun 15, 2007 Resignation of a director Registry May 21, 2007 Appointment of a man as Director Registry May 21, 2007 Resignation of one Contracts Manager and one Director (a man) Financials Apr 18, 2007 Annual accounts Registry Mar 23, 2007 Particulars of a mortgage or charge Registry Oct 9, 2006 Annual return Financials Jan 4, 2006 Annual accounts Registry Sep 20, 2005 Annual return Registry Mar 29, 2005 Alteration to memorandum and articles Registry Mar 29, 2005 Varying share rights and names Registry Mar 29, 2005 Notice of increase in nominal capital Registry Mar 29, 2005 Varying share rights and names Financials Dec 30, 2004 Annual accounts Registry Nov 23, 2004 Annual return Registry Nov 15, 2004 Appointment of a director Registry Mar 24, 2004 Appointment of a man as Contracts Manager and Director Financials Nov 24, 2003 Annual accounts Registry Oct 31, 2003 Annual return Registry May 18, 2003 Change in situation or address of registered office Registry May 1, 2003 Appointment of a man as Manager and Director Registry Apr 29, 2003 Appointment of a director Financials Mar 17, 2003 Annual accounts Registry Nov 18, 2002 Annual return Registry Apr 22, 2002 Notice of change of directors or secretaries or in their particulars Financials Dec 7, 2001 Annual accounts Registry Oct 4, 2001 Annual return Financials Dec 11, 2000 Annual accounts Registry Nov 6, 2000 Alter mem and arts Registry Oct 12, 2000 Annual return Registry Oct 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3620... Registry Oct 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 3, 2000 Particulars of a mortgage or charge Registry May 3, 2000 Particulars of a mortgage or charge 3620...