LECTDALE LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with updates |
08/11/238 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-09 with updates |
16/12/2216 December 2022 | Registered office address changed from Roache House Farm Roache Road Upper Hulme Leek ST13 8UB England to High Banks House the Street Regil Bristol BS40 8BB on 2022-12-16 |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-09 with updates |
01/12/211 December 2021 | Appointment of Mrs Cathy Harty as a director on 2021-10-14 |
01/12/211 December 2021 | Termination of appointment of Donal Mcalinden as a director on 2021-10-14 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
24/11/2124 November 2021 | Cessation of Donal Mcalinden as a person with significant control on 2021-10-14 |
24/11/2124 November 2021 | Notification of Cathy Harty as a person with significant control on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 13 WESTON ROAD LONG ASHTON BRISTOL NORTH SOMERSET BS41 9LA |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE ENGLAND |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES BEST |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEST |
28/11/1428 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
21/04/1221 April 2012 | DISS40 (DISS40(SOAD)) |
18/04/1218 April 2012 | Annual return made up to 9 November 2011 with full list of shareholders |
03/04/123 April 2012 | FIRST GAZETTE |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 9 November 2010 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/12/094 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL MCALINDEN / 09/11/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0712 November 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0613 November 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0510 November 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0415 November 2004 | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
20/11/0220 November 2002 | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/11/015 November 2001 | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: HARELLA HOUSE 90/98 GOSWELL ROAD LONDON EC1V 7DB |
15/03/0115 March 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/03/0115 March 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/11/0020 November 2000 | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/12/9818 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
10/11/9810 November 1998 | RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
08/01/988 January 1998 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/01/987 January 1998 | RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
15/12/9715 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/11/9619 November 1996 | RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS |
03/10/963 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
05/01/965 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/965 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/963 January 1996 | DIRECTOR RESIGNED |
03/01/963 January 1996 | NEW DIRECTOR APPOINTED |
22/11/9522 November 1995 | RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS |
20/07/9520 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/06/9520 June 1995 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: PARK HOUSE 16 PARK STREET MAYFAIR LONDON W1Y 3WD |
22/12/9422 December 1994 | REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF |
22/12/9422 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/12/9422 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/12/9420 December 1994 | ADOPT MEM AND ARTS 18/11/94 |
09/11/949 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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