LECTRA UK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

02/04/242 April 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Appointment of Mélanie Chaumont as a director on 2024-01-26

View Document

02/02/242 February 2024 Appointment of Mapenda Fame as a director on 2024-01-26

View Document

02/02/242 February 2024 Termination of appointment of Jerome Claude Sylvain Viala as a director on 2024-01-26

View Document

11/01/2411 January 2024 Termination of appointment of Holger Max-Lang as a director on 2023-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-12-31

View Document

07/02/227 February 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Cessation of Lectra Sa as a person with significant control on 2021-07-02

View Document

19/10/2119 October 2021 Director's details changed for Jerome Claude Sylvain Viala on 2021-10-18

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LYNESS

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 REDUCE ISSUED CAPITAL 30/08/2012

View Document

05/09/125 September 2012 STATEMENT BY DIRECTORS

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 446800

View Document

05/09/125 September 2012 SOLVENCY STATEMENT DATED 30/08/12

View Document

12/07/1212 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY WILCOCK / 01/07/2011

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LYNESS / 01/07/2010

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARK JOHN LYNESS

View Document

27/11/0827 November 2008 ADOPT ARTICLES 04/11/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: THOMAS DUGGAN HOUSE MANOR LANE SHIPLEY WEST YORKSHIRE BD18 3RB

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS; AMEND

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 COMPANY NAME CHANGED LECTRA SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 S386 DISP APP AUDS 19/10/01

View Document

02/11/012 November 2001 S366A DISP HOLDING AGM 19/10/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 £ NC 1046800/1446800 01/08/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

02/08/952 August 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/08/946 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 £ NC 200700/470000 30/11

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 30/11/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/07/9127 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: TOUCHE ROSS & CO ELEVEN ALBION STREET LEEDS LS1 5PJ

View Document

19/12/9019 December 1990 AUDITOR'S RESIGNATION

View Document

23/08/9023 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/8925 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 WD 12/02/88 AD 31/12/87--------- £ SI 1727@100=172700 £ IC 280/172980

View Document

16/03/8816 March 1988 £ NC 28000/200700 31/12

View Document

16/03/8816 March 1988 NC INC ALREADY ADJUSTED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8522 October 1985 ANNUAL RETURN MADE UP TO 03/10/85

View Document

02/08/842 August 1984 ANNUAL RETURN MADE UP TO 22/03/84

View Document

29/07/8329 July 1983 ANNUAL RETURN MADE UP TO 11/03/83

View Document

10/05/8210 May 1982 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