Established in 2017, Lci Industries Uk Ltd has its registered office in Hampshire, it's status is listed as "Active". The companies directors are listed as Namenye, Andrew Joseph, Hall, Brian Michael, Lippert, Jason, Menefee, Jimmy Maurice, Namenye, Andrew Joseph, Lebbin, Marcellus Martin, Mereness, Scott at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Brian Michael | 04 August 2017 | - | 1 |
LIPPERT, Jason | 04 August 2017 | - | 1 |
MENEFEE, Jimmy Maurice | 20 December 2019 | - | 1 |
NAMENYE, Andrew Joseph | 16 November 2018 | - | 1 |
LEBBIN, Marcellus Martin | 20 December 2019 | 13 January 2020 | 1 |
MERENESS, Scott | 04 August 2017 | 16 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAMENYE, Andrew Joseph | 18 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
CH01 - Change of particulars for director | 20 August 2020 | |
SH01 - Return of Allotment of shares | 17 January 2020 | |
TM01 - Termination of appointment of director | 15 January 2020 | |
AD01 - Change of registered office address | 10 January 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 16 May 2019 | |
PSC07 - N/A | 09 April 2019 | |
PSC02 - N/A | 09 April 2019 | |
AD01 - Change of registered office address | 11 December 2018 | |
AP01 - Appointment of director | 11 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
CS01 - N/A | 28 August 2018 | |
AA01 - Change of accounting reference date | 24 July 2018 | |
AP03 - Appointment of secretary | 12 July 2018 | |
AD01 - Change of registered office address | 27 June 2018 | |
NEWINC - New incorporation documents | 04 August 2017 |