LEICESTER PRECISION COMPONENTS (GROUP) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Cessation of Gurminderjeet Singh Jagdev as a person with significant control on 2023-07-11

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/07/2321 July 2023 Termination of appointment of Narinder Singh Jagdev as a director on 2023-07-12

View Document

21/07/2321 July 2023 Appointment of Mrs Daljeet Kaur Jagdev as a director on 2023-07-11

View Document

21/07/2321 July 2023 Notification of Leicester Precision Components Holdings Limited as a person with significant control on 2023-07-11

View Document

21/07/2321 July 2023 Cessation of Narinder Singh Jagdev as a person with significant control on 2023-07-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

10/05/2310 May 2023 Cessation of Harminder Singh Jagdev as a person with significant control on 2022-08-30

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR HARMINDER SINGH JAGDEV / 01/08/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR GURMINDERJEET SINGH JAGDEV / 01/08/2020

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR NARINDER SINGH JAGDEV

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH JAGDEV

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER SINGH JAGDEV

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR HARMINDER JAGDEV

View Document

08/09/178 September 2017 CESSATION OF HARMINDER SINGH JAGDEV AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR TAJINDER JAGDEV

View Document

30/06/1730 June 2017 CESSATION OF TAJINDER KAUR JAGDEV AS A PSC

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR NARINDER JAGDEV

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS TAJINDER KAUR JAGDEV

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR GURMINDERJEET SINGH JAGDEV

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR HARMINDER SINGH JAGDEV

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER JAGDEV / 01/09/2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY TAJINDER JAGDEV

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0129 November 2001

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED TONGDEAN IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

23/04/9823 April 1998

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 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