LECTA PAPER UK LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/05/2428 May 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

08/05/248 May 2024 Change of details for Lecta Limited as a person with significant control on 2023-06-26

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

06/12/236 December 2023 Registration of charge 019529630011, created on 2023-12-05

View Document

28/11/2328 November 2023 Court order

View Document

10/11/2310 November 2023 Registration of charge 019529630010, created on 2023-11-10

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

06/12/226 December 2022 Registration of charge 019529630009, created on 2022-11-28

View Document

19/05/2219 May 2022 Director's details changed for Corrado Lignana on 2022-01-21

View Document

09/05/229 May 2022 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14

View Document

06/05/226 May 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED CORRADO LIGNANA

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO SANZ PINTO / 09/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
CREATOR HOUSE
MAIDSTONE ROAD, KINGSTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BD

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE LLONGUERAS POCH

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MICHELE FERRARI

View Document

13/07/1213 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDUARDO SOLA

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED TORRAS PAPER LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR BENITO POL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED FERNANDO SANZ PINTO

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN IRELAND

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: G OFFICE CHANGED 03/07/00 484 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2EA

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

12/01/9512 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/12/94

View Document

12/01/9512 January 1995 � NC 808000/2330392 14/1

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 S252 DISP LAYING ACC 13/06/94

View Document

07/07/947 July 1994 S366A DISP HOLDING AGM 13/06/94

View Document

07/07/947 July 1994 S386 DISP APP AUDS 13/06/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 11/05/91 FULL LIST NOF

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/917 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/11/90

View Document

07/01/917 January 1991 � NC 504000/808000 27/11/90

View Document

22/11/9022 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/11/90

View Document

22/11/9022 November 1990 � NC 304000/504000 05/11/90

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/89

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 14 DOMINION ST LONDON

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 VARYING SHARE RIGHTS AND NAMES 21/02/89

View Document

17/03/8917 March 1989 NC INC ALREADY ADJUSTED

View Document

14/03/8914 March 1989 ADOPT MEM AND ARTS 041085

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: G OFFICE CHANGED 14/03/89 8 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 ALTER MEM AND ARTS 280488

View Document

20/06/8820 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/06/8719 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/877 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8630 January 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/86

View Document

04/10/854 October 1985 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