LECATALYST LTD

Company Documents

DateDescription
30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
INTERNATIONAL HOUSE 221
BOW ROAD
LONDON
E3 2SJ
UNITED KINGDOM

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR PAUL MARK BRANNIGAN

View Document

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

View Accounts

16/03/1316 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN FOURGEAUD / 30/11/2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
35 GREEN DRAGON YARD
LONDON
E1 5NJ

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN FOURGEAUD / 14/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 9 BERMONDSEY EXCHANGE 179/181 BERMONDSEY STREET LONDON SE1 3UW ENGLAND

View Document

12/03/1012 March 2010 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