LECAFLOR CARPETS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewApplication to strike the company off the register

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Unit 1, the Old Railworks Dumfries Street Darlington DL1 1LB England to Unit 14 the Old Railworks Dumfries Street Darlington DL1 1LB on 2024-07-30

View Document

12/06/2412 June 2024 Registered office address changed from C/O My Lockup Limited Unit 8 Alanbrooke Industrial Estate Park Station Road, Topcliffe Thirsk YO7 3SE England to Unit 1, the Old Railworks Dumfries Street Darlington DL1 1LB on 2024-06-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

13/03/2313 March 2023 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to C/O My Lockup Limited Unit 8 Alanbrooke Industrial Estate Park Station Road, Topcliffe Thirsk YO7 3SE on 2023-03-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Current accounting period shortened from 2022-01-30 to 2022-01-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 4 THE CRESCENT ADEL LEEDS LS16 6AA ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 31/01/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOYLE / 01/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOYLE / 01/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOYLE / 01/09/2017

View Document

01/06/171 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 CURREXT FROM 30/09/2016 TO 31/01/2017

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097589250001

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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