LECLEF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Director's details changed for Mrs Sarah Joyce Le Clef on 2023-07-26

View Document

02/08/232 August 2023 Change of details for Mrs Sarah Joyce Le Clef as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Change of details for Mr Maurice Jules Le Clef as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE JULES LE CLEF / 22/02/2020

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE LE CLEF

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JULES LE CLEF / 22/02/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE JULES LE CLEF / 06/07/2020

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEE PARTRIDGE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOYCE KENDALL / 18/10/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JOYCE KENDALL / 18/10/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR LEE ROLAND PARTRIDGE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 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