LESK ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for James Michael Mcbride as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr James Michael Mcbride on 2025-08-19

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/06/1920 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER BROWN

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR GARY DAVID KETTERINGHAM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM CARDEN STREET WORCESTER WORCESTERSHIRE WR1 2AX

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/081 August 2008 COMPANY NAME CHANGED AZTEC ENGINEERING INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/08/08

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 GBP NC 100/2000 19/02/08

View Document

05/03/085 March 2008 NC INC ALREADY ADJUSTED 19/02/2008

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 28-30 BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 RE GUARANTEE 20/10/05

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

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