BRYAN LECOCHE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-07-31 |
06/08/246 August 2024 | Notification of Richard Neil Lecoche as a person with significant control on 2016-04-06 |
06/08/246 August 2024 | Cessation of Richard Lecoche as a person with significant control on 2024-08-02 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-01 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-07-31 |
16/08/2316 August 2023 | Change of details for Mr Richard Neil Lecoche as a person with significant control on 2023-08-01 |
16/08/2316 August 2023 | Change of details for Mr Richard Lecoche as a person with significant control on 2023-08-01 |
16/08/2316 August 2023 | Change of details for Mr Bryan Lecoche as a person with significant control on 2023-08-01 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with updates |
08/08/238 August 2023 | Director's details changed for Bryan Edward Lecoche on 2023-08-01 |
08/08/238 August 2023 | Change of details for Mr Richard Lecoche as a person with significant control on 2023-08-01 |
08/08/238 August 2023 | Change of details for Mr Bryan Lecoche as a person with significant control on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2127 September 2021 | Registered office address changed from 1 Marsh Lane Milton Ernest Bedfordshire MK44 1RB to Fenice Court, Phoenix Park Eaton Socon St. Neots PE19 8EP on 2021-09-27 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-01 with updates |
11/08/2111 August 2021 | Change of details for Mr Richard Lecoche as a person with significant control on 2021-08-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/01/202 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/02/1919 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR BRYAN LECOCHE / 06/04/2018 |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LECOCHE |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/03/1821 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM C/O C/O COLIN WILKS & CO SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD BLETCHLEY MILTON KEYNES MK1 1BA |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL LECOCHE / 20/01/2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
04/08/154 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL LECOCHE / 01/05/2015 |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWARD LECOCHE / 01/05/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1A THE AVENUE FLITWICK MK45 1BP |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/01/1516 January 2015 | DIRECTOR APPOINTED RICHARD NEIL LECOCHE |
06/08/146 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/08/1320 August 2013 | PREVSHO FROM 31/08/2013 TO 31/07/2013 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWARD LECOCHE / 05/12/2012 |
06/08/136 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWARD LECOCHE / 09/11/2012 |
01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company