Advanced company searchLink opens in new window

LECSEA LIMITED

Company number 07512343

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)
06 Aug 2018 RP04TM01 Second filing for the termination of Third Floor Nominees Limited as a director
06 Aug 2018 RP04TM02 Second filing for the termination of Third Floor Nominees Limited as a secretary
05 Jul 2018 RP04PSC07 Second filing for the cessation of Robert Coleman as a person with significant control
05 Jul 2018 RP04TM01 Second filing for the termination of Christine Lewis as a director
05 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 01/02/2017
05 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 01/02/2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
11 Jun 2018 PSC01 Notification of Anthony Crilly as a person with significant control on 1 May 2016
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
05 Jun 2018 TM01 Termination of appointment of Robert Ian Coleman as a director on 22 May 2018
05 Jun 2018 AP01 Appointment of Mr Anthony Crilly as a director on 1 February 2011
05 Jun 2018 PSC07 Cessation of Robert Ian Coleman as a person with significant control on 22 May 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 05/07/2018.
25 May 2018 AD01 Registered office address changed from , C/O Sinclair Associates, Churchill House 120 Bunns Lane, London, NW7 2BA to 70 4th Flr Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 25 May 2018
24 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 05/07/2018.
01 Feb 2018 PSC04 Change of details for Mr Robert Ian Coleman as a person with significant control on 1 May 2017
01 Feb 2018 PSC07 Cessation of David Grant Sinclair as a person with significant control on 1 May 2017
28 Apr 2017 TM02 Termination of appointment of Third Floor Nominees Limited as a secretary on 28 April 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 06/08/2018
28 Apr 2017 TM01 Termination of appointment of Third Floor Nominees Limited as a director on 28 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/08/2018
28 Apr 2017 TM01 Termination of appointment of Christine Lewis as a director on 28 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2018
28 Apr 2017 AP01 Appointment of Mr Robert Ian Coleman as a director on 28 April 2017
07 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 05/07/2018.
14 Sep 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2018