LECTDALE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

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

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

01/12/211 December 2021 Appointment of Mrs Cathy Harty as a director on 2021-10-14

View Document

01/12/211 December 2021 Termination of appointment of Donal Mcalinden as a director on 2021-10-14

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/11/2124 November 2021 Cessation of Donal Mcalinden as a person with significant control on 2021-10-14

View Document

24/11/2124 November 2021 Notification of Cathy Harty as a person with significant control on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 13 WESTON ROAD LONG ASHTON BRISTOL NORTH SOMERSET BS41 9LA

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BEST

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BEST

View Document

28/11/1428 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONAL MCALINDEN / 09/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: HARELLA HOUSE 90/98 GOSWELL ROAD LONDON EC1V 7DB

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: PARK HOUSE 16 PARK STREET MAYFAIR LONDON W1Y 3WD

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ADOPT MEM AND ARTS 18/11/94

View Document

09/11/949 November 1994 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