LECTIF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Director's details changed for Mr Gerrard Douglas Smith on 2025-01-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 3 Cuckoo Wharf 427 Lichfield Road Birmingham B6 7SS on 2025-01-13

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/10/2431 October 2024 Registration of charge 137266980001, created on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Sally Anne Leadley as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Andrew Robert Leadley as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Robert Leadley as a director on 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Mr Gerrard Douglas Smith as a director on 2024-10-24

View Document

30/10/2430 October 2024 Notification of The Gardeners Market Ltd as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Termination of appointment of Sally Anne Leadley as a director on 2024-10-24

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mrs Sally Anne Leadley on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Andrew Robert Leadley as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Andrew Robert Leadley on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Ms Sally Anne Leadley as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-22

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2115 December 2021 Current accounting period extended from 2022-11-30 to 2023-01-31

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

10/12/2110 December 2021 Change of details for Mr Andrew Robert Leadley as a person with significant control on 2021-12-08

View Document

10/12/2110 December 2021 Notification of Sally Anne Leadley as a person with significant control on 2021-12-08

View Document

05/11/215 November 2021 Incorporation

View Document


More Company Information