LACLEF LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

04/11/214 November 2021 Previous accounting period extended from 2021-02-25 to 2021-08-25

View Document

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 17/08/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 17/08/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 06/08/2020

View Document

06/08/206 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 06/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

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

View Accounts

26/02/2026 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 11/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 11/12/2019

View Document

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

23/08/1823 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 19/08/2017

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 09/01/2018

View Document

09/01/189 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 09/01/2018

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 16/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RYMAN RICHARDS / 16/08/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

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 28 February 2012

View Document

04/10/124 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

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

View Document

07/10/117 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RYMAN RICHARDS / 16/08/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RICHARDS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM TALATON FARM TALATON EXETER DEVON EX5 2SA

View Document

06/03/086 March 2008 SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED NIGEL RICHARDS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 20/08/04

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/12/881 December 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: ARMSTRONG PLACE HIGH STREET HEMEL HEMPSTEAD HP1 3AH

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

16/06/7716 June 1977 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