LEICHT CONTRACTS UK LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-09 with updates |
16/04/2516 April 2025 | Notification of a person with significant control statement |
11/04/2511 April 2025 | Withdrawal of a person with significant control statement on 2025-04-11 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
25/04/2425 April 2024 | Notification of a person with significant control statement |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
25/04/2425 April 2024 | Cessation of Leicht Kuchen Ag as a person with significant control on 2016-04-07 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
03/11/223 November 2022 | Accounts for a small company made up to 2021-12-31 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Registered office address changed from 319 Euston Road Fitzrovia London NW1 3AD to Unit E Taper Studios Long Lane London SE1 4GT on 2021-08-09 |
17/07/1917 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR GRAHAM HOPPER |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM HOPPER |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
25/10/1825 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HOPPER / 21/09/2017 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 319 EUSTON ROAD FITZROVIA LONDON NW1 3AD ENGLAND |
23/09/1723 September 2017 | REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 60 GRAY'S INN ROAD LONDON WC1X 8AQ UNITED KINGDOM |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 60 GRAY'S INN ROAD UNIT 1.08 LONDON WC1X 8AQ ENGLAND |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HOPPER / 21/02/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CARGO WORKS UNIT 4.04 1-2 HATFIELDS LONDON SE1 9PG ENGLAND |
26/08/1626 August 2016 | 31/12/15 AUDITED ABRIDGED |
01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM HAVELOCK TERRACE BATTERSEA PARK ROAD LONDON SW8 4AR |
17/09/1517 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/09/1516 September 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD GU1 3RX ENGLAND |
07/03/147 March 2014 | DIRECTOR APPOINTED MR HARALD OTTO BLESSING |
07/03/147 March 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 100 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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