L&P ECOLEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/01/259 January 2025 Termination of appointment of Ian Crabbe as a director on 2024-12-16

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

24/04/2424 April 2024 Appointment of Mr Robert James Broad as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Appointment of Mr Ian Crabbe as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Maurice Elliot Sherling as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Maurice Elliot Sherling as a secretary on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / ENVIROLEAD RECYCLING LIMITED / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084803530005

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084803530004

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084803530003

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MAURICE ELLIOT SHERLING

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1417 December 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/10/1410 October 2014 ALTER ARTICLES 19/09/2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084803530001

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084803530002

View Document

16/05/1416 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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