LECTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Cessation of Elaine Heather Bartlett as a person with significant control on 2022-11-28

View Document

21/12/2221 December 2022 Appointment of Mr Daniel Martyn Berry as a director on 2022-11-28

View Document

21/12/2221 December 2022 Notification of Lecter Holdings Limited as a person with significant control on 2022-11-28

View Document

21/12/2221 December 2022 Appointment of Mr Darren David Stratfull as a director on 2022-11-28

View Document

21/12/2221 December 2022 Termination of appointment of Graham Christopher Bartlett as a director on 2022-11-28

View Document

21/12/2221 December 2022 Cessation of Graham Christopher Bartlett as a person with significant control on 2022-11-28

View Document

15/11/2215 November 2022 Change of details for Mr Graham Christopher Bartlett as a person with significant control on 2022-11-07

View Document

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Sub-division of shares on 2022-11-07

View Document

14/11/2214 November 2022 Sub-division of shares on 2022-11-07

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Graham Christopher Bartlett as a person with significant control on 2022-09-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER BARTLETT / 20/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND

View Document

01/05/191 May 2019 DIRECTOR APPOINTED JOE CHRISTOPHER BARTLETT

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ANDREW JAIR PALLETT

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY MCMAHON

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMAHON

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER BARTLETT

View Document

26/01/1626 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 59

View Document

26/01/1626 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 41

View Document

26/01/1626 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 10

View Document

26/01/1626 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 5

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 DIRECTOR APPOINTED ANTHONY MICHAEL MCMAHON

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE BARTLETT

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BARTLETT

View Document

20/07/1520 July 2015 SECRETARY APPOINTED ANTHONY MICHAEL MCMAHON

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER BARTLETT / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HEATHER BARTLETT / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER BARTLETT / 01/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information