LECO INSTRUMENTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mr Christopher James Warren as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Termination of appointment of Alexander Patrick Albrecht as a director on 2024-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Christopher James Warren on 2024-02-23

View Document

26/02/2426 February 2024 Registered office address changed from Unit 7, Rhino Court Station View Bramhall Moor Lane Hazel Grove Stockport SK7 5ER United Kingdom to Block 11 - 3F & 4F Alderley Park Congleton Road Nether Alderley SK10 4TG on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Alexander Patrick Albrecht on 2024-02-23

View Document

26/02/2426 February 2024 Director's details changed for Mr Michael Anthony Reaney on 2024-02-23

View Document

19/02/2419 February 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/02/2211 February 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

05/02/215 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 7, RHINO COURT STATION VIEW BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT SK7 3ER UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADLEY

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY REANEY

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ALEXANDER PATRICK ALBRECHT

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALOYSIUS SCHMIDT

View Document

12/06/1512 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA BROCKLEHURST

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARREN

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WARREN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARREN

View Document

19/02/1319 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WARREN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALOYSIUS JOZEF SCHMIDT / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALOYSIUS JOZEF SCHMIDT / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH S WARREN / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA BROCKLEHURST / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN HADLEY / 04/11/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADLEY / 09/06/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 S366A DISP HOLDING AGM 11/07/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

30/07/7330 July 1973 CERTIFICATE OF INCORPORATION

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