Advanced company searchLink opens in new window

LECICO PLC

Company number 02088118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AD01 Registered office address changed from Unit 2D, Viking Industrial Estate Unit 2D, Viking Industrial Estate Hudson Road Bedford Bedfordshire MK41 0QB England to Unit 2D Viking Industrial Estate Hudson Road Bedford Bedfordshire MK41 0QB on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from Unit 2D Viking Industrial Esate Hudson Road Bedford Bedfordshire MK41 0QB to Unit 2D, Viking Industrial Estate Unit 2D, Viking Industrial Estate Hudson Road Bedford Bedfordshire MK41 0QB on 17 January 2024
10 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
24 Jul 2023 AP01 Appointment of Mr Colin James Sykes as a director on 1 July 2023
21 Jul 2023 TM01 Termination of appointment of William George Acton as a director on 18 July 2023
18 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2023
  • GBP 1,650,000
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023
05 Jul 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2023 CH01 Director's details changed for Mr Taher Gilbert Gargour on 12 March 2023
02 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
25 Mar 2022 AP01 Appointment of Mrs Kate Hirst as a director on 12 March 2022
24 Mar 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 MR01 Registration of charge 020881180007, created on 15 June 2021
23 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
13 Jan 2021 MR04 Satisfaction of charge 3 in full
05 Nov 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 AP01 Appointment of Mr Bryan Stephen Ackers as a director on 21 March 2019
21 Mar 2019 AP01 Appointment of Mr John Anthony Thompson as a director on 21 March 2019
15 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
15 Jan 2019 AP03 Appointment of Mr Bryan Stephen Ackers as a secretary on 19 October 2018