LOCAL LECCY LTD
Company Documents
Date | Description |
---|---|
30/12/2230 December 2022 | Voluntary strike-off action has been suspended |
30/12/2230 December 2022 | Voluntary strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | Application to strike the company off the register |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Confirmation statement made on 2021-10-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/02/2116 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART WATSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SKELTON |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WATSON |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/06/1529 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SKELTON / 04/02/2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WATSON / 04/02/2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | 19/06/14 NO CHANGES |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 119 VICTORIA AVENUE WESTGATE-ON-SEA KENT CT8 8BG UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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