LECISTIC LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

23/07/2423 July 2024 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-23

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 6,Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20

View Document

11/06/2111 June 2021 CESSATION OF WAYNE RICHARDS AS A PSC

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICA MAY ROMANES

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARDS

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM OFFICE 6, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9BZ UNITED KINGDOM

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MS RICA MAY ROMANES

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 83 CLINTON AVENUE BLACKPOOL FY1 4AE ENGLAND

View Document

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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