LCE SOUND & VISION LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9ES

Company number 04681529
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 15 THE SQUARE, WINCHESTER, HAMPSHIRE, SO23 9ES
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 27 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of LCE SOUND & VISION LIMITED are www.lcesoundvision.co.uk, and www.lce-sound-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lce Sound Vision Limited is a Private Limited Company. The company registration number is 04681529. Lce Sound Vision Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Lce Sound Vision Limited is 15 The Square Winchester Hampshire So23 9es. . MOORE, Teresa Margaret is a Secretary of the company. HALL, Stephen John is a Director of the company. LONDON CAMERA EXCHANGE LIMITED is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURGESS, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOORE, Teresa Margaret
Appointed Date: 28 February 2003

Director
HALL, Stephen John
Appointed Date: 28 February 2003
76 years old

Director
LONDON CAMERA EXCHANGE LIMITED
Appointed Date: 28 February 2003

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
BURGESS, David
Resigned: 30 April 2015
Appointed Date: 28 February 2003
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr Nicholas Paul Curnick Richens
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

London Camera Exchange Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LCE SOUND & VISION LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Accounts for a small company made up to 27 March 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

07 Jan 2016
Full accounts made up to 29 March 2015
01 May 2015
Termination of appointment of David Burgess as a director on 30 April 2015
...
... and 37 more events
23 Apr 2003
New director appointed
23 Apr 2003
Registered office changed on 23/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
28 Feb 2003
Incorporation