LEKTRICKS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 APPLICATION FOR STRIKING-OFF

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JULIE HEADDON / 20/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HEADDON / 20/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HEADDON / 20/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JULIE HEADDON / 20/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 1ST FLOOR 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JULIE HEADDON / 01/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 WOOD LANE TRURO CORNWALL TR1 2UU

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD

View Document

24/04/0724 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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