JAMES LECKEY DESIGN LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Peter Hasling as a secretary on 2025-07-31

View Document

06/08/256 August 2025 NewAppointment of Mr Christopher James as a secretary on 2025-08-01

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

23/09/2423 September 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Satisfaction of charge 2 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 1 in full

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

06/12/216 December 2021 Appointment of Mr Ben Stocks as a secretary on 2021-12-05

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Current accounting period shortened from 2021-09-30 to 2021-06-30

View Document

02/04/202 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEEL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEEL

View Document

05/07/195 July 2019 11/04/19 STATEMENT OF CAPITAL GBP 50000

View Document

05/07/195 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE MULLAN

View Document

24/04/1924 April 2019 ADOPT ARTICLES 11/04/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR BEN STOCKS

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DANIELS

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MEHAFFEY

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY COPELAND

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS ELIZABETH MARY PEEL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MIKE MULLAN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS ELIZABETH MARY PEEL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN FENTON

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY O'HAGAN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY O'HAGAN

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MS BEVERLEY COPELAND

View Document

15/03/1815 March 2018 17/10/17 STATEMENT OF CAPITAL GBP 66666

View Document

15/03/1815 March 2018 30/12/17 STATEMENT OF CAPITAL GBP 58333

View Document

15/03/1815 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1815 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCARDLE

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR TIMOTHY SCOTT DANIELS

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 61110

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED DR RYAN FENTON

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAIRD

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLERNON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED JAYNE LECKEY

View Document

10/08/1610 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 63610

View Document

08/07/168 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ANDREW MCLERNON

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL MCQUAID

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DECLAN MCARDLE

View Document

16/02/1516 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1429 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 66665

View Document

29/08/1429 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR GARY O'HAGAN

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUNKETT

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PLUNKETT

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR BRIAN BAIRD

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN KEATING

View Document

03/02/143 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEHAFFEY

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED DR BRYAN STANLEY KEATING

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY GARY O'HAGAN

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM DESIGN HOUSE KILWEE INDUSTRIAL ESTATE DUNMURRY BELFAST BT17 0HD

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR DAVID MEHAFFEY

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR RICHARD PLUNKETT

View Document

08/02/128 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLUNKETT / 30/03/2010

View Document

14/03/1114 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR DAVID NOEL MEHAFFEY

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/01/1030 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MCQUAID / 22/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'HAGAN / 22/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDRY / 22/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLUNKETT / 22/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LECKEY / 22/12/2009

View Document

18/05/0918 May 2009 30/06/08 ANNUAL ACCTS

View Document

23/01/0923 January 2009 22/12/08 ANNUAL RETURN SHUTTLE

View Document

15/05/0815 May 2008 30/06/07 ANNUAL ACCTS

View Document

18/01/0818 January 2008 22/12/07 ANNUAL RETURN SHUTTLE

View Document

26/10/0726 October 2007 UPDATED MEM AND ARTS

View Document

26/10/0726 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/05/079 May 2007 30/06/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 22/12/06 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 30/06/05 ANNUAL ACCTS

View Document

24/03/0624 March 2006 22/12/05 ANNUAL RETURN SHUTTLE

View Document

11/04/0511 April 2005 30/06/04 ANNUAL ACCTS

View Document

27/01/0527 January 2005 22/12/04 ANNUAL RETURN SHUTTLE

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

16/09/0416 September 2004 CHANGE OF DIRS/SEC

View Document

23/12/0323 December 2003 22/12/03 ANNUAL RETURN SHUTTLE

View Document

23/09/0323 September 2003 CHANGE OF DIRS/SEC

View Document

02/04/032 April 2003 CHANGE OF DIRS/SEC

View Document

21/03/0321 March 2003 22/12/02 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 30/06/02 ANNUAL ACCTS

View Document

10/10/0210 October 2002 CHANGE OF DIRS/SEC

View Document

08/04/028 April 2002 30/06/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 22/12/01 ANNUAL RETURN SHUTTLE

View Document

09/07/019 July 2001 30/06/00 ANNUAL ACCTS

View Document

03/04/013 April 2001 30/06/00 ANNUAL ACCTS

View Document

03/02/013 February 2001 22/12/00 ANNUAL RETURN SHUTTLE

View Document

16/03/0016 March 2000 30/06/99 ANNUAL ACCTS

View Document

02/03/002 March 2000 22/12/98 ANNUAL RETURN SHUTTLE

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

02/03/002 March 2000 22/12/99 ANNUAL RETURN SHUTTLE

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

26/04/9926 April 1999 30/06/98 ANNUAL ACCTS

View Document

14/09/9814 September 1998 AUDITOR RESIGNATION

View Document

20/04/9820 April 1998 30/06/97 ANNUAL ACCTS

View Document

09/01/989 January 1998 22/12/97 ANNUAL RETURN SHUTTLE

View Document

13/05/9713 May 1997 MORTGAGE SATISFACTION

View Document

06/05/976 May 1997 30/06/96 ANNUAL ACCTS

View Document

30/04/9730 April 1997 PARS RE MORTAGE

View Document

25/01/9725 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/11/965 November 1996 PARS RE MORTAGE

View Document

03/06/963 June 1996 PARS RE MORTAGE

View Document

10/05/9610 May 1996 30/06/95 ANNUAL ACCTS

View Document

17/03/9617 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

17/03/9617 March 1996 RETURN OF ALLOT OF SHARES

View Document

22/01/9622 January 1996 PARS RE MORTAGE

View Document

11/01/9511 January 1995 30/06/94 ANNUAL ACCTS

View Document

04/01/954 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

24/03/9424 March 1994 30/06/93 ANNUAL ACCTS

View Document

08/03/948 March 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

02/03/932 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

13/01/9313 January 1993 30/06/92 ANNUAL ACCTS

View Document

28/03/9228 March 1992 30/06/91 ANNUAL ACCTS

View Document

12/03/9212 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

22/07/9122 July 1991 30/06/90 ANNUAL ACCTS

View Document

09/07/919 July 1991 31/12/90 ANNUAL RETURN

View Document

18/07/9018 July 1990 RETURN OF ALLOT OF SHARES

View Document

08/01/908 January 1990 NOTICE OF ARD

View Document

21/11/8921 November 1989 CHANGE IN SIT REG ADD

View Document

03/11/893 November 1989 PARS RE MORTAGE

View Document

03/11/893 November 1989 PARS RE MORTAGE

View Document

08/09/898 September 1989 CHANGE OF DIRS/SEC

View Document

01/09/891 September 1989 DECLN COMPLNCE REG NEW CO

View Document

01/09/891 September 1989 MEMORANDUM

View Document

01/09/891 September 1989 PARS RE DIRS/SIT REG OFF

View Document

01/09/891 September 1989 ARTICLES

View Document

01/09/891 September 1989 STATEMENT OF NOMINAL CAP

View Document

01/09/891 September 1989 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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