LECHLADE LIBRARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

12/06/2512 June 2025 Appointment of Ms Patricia Anne Mason as a director on 2025-05-19

View Document

12/06/2512 June 2025 Appointment of Mrs Jennifer Harvey Stewart as a director on 2025-05-19

View Document

11/06/2511 June 2025 Termination of appointment of Sarah Louise Duce as a director on 2025-05-19

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Appointment of Mr John Watkins as a director on 2023-10-04

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of Timothy Yeoman as a director on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Alan Leslie Paul Mcsherry as a director on 2023-05-15

View Document

18/05/2318 May 2023 Termination of appointment of Michael Bernard Keegan as a director on 2023-05-15

View Document

19/03/2319 March 2023 Appointment of Mrs Fiona Constance Mcanespie as a director on 2023-03-07

View Document

19/03/2319 March 2023 Appointment of Mrs Clare Vanessa Cordingley as a director on 2023-03-07

View Document

19/03/2319 March 2023 Appointment of Mr Roderick Ward as a director on 2023-03-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mrs Sarah Louise Duce on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of John Nigel Spencer Jones as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Appointment of Mrs Sarah Louise Duce as a director on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Mrs Liesel Edith Sanford as a secretary on 2022-01-12

View Document

18/10/2118 October 2021 Appointment of Mrs Liesel Edith Sanford as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Pamela Lindsay Chadwick as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Patricia Anne Goymer as a director on 2021-10-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 NOTIFICATION OF PSC STATEMENT ON 26/09/2019

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MR JOHN NIGEL SPENCER JONES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN COAKLEY

View Document

27/09/1927 September 2019 CESSATION OF SUSAN MARY COAKLEY AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER WALWYN PRICE

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR TIMOTHY YEOMAN

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 07/06/16 NO MEMBER LIST

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY HULL

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 07/06/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED DR MICHAEL BERNARD KEEGAN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA KENT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY MARGARET HULL / 30/08/2013

View Document

11/06/1411 June 2014 07/06/14 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 07/06/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR SIMON WILLISON WINCKLES

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAIME MASKELL

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 39 ROMAN WAY LECHLADE GLOUCESTERSHIRE GL7 3BS ENGLAND

View Document

08/10/128 October 2012 ADOPT ARTICLES 26/09/2012

View Document

03/09/123 September 2012 ADOPT ARTICLES 31/07/2012

View Document

05/08/125 August 2012 DIRECTOR APPOINTED MR JAIME MASKELL

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ANDREW KIRK

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MISS LINDA KENT

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR HILARY MARGARET HULL

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JOHN NIGEL SPENCER JONES

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 33 PERRINSFIELD LECHLADE GL7 3SD ENGLAND

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MISS SUSAN MARY COAKLEY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANNIGAN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HANNIGAN

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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