- Company Overview for LECLANCHE UK LTD (08984735)
- Filing history for LECLANCHE UK LTD (08984735)
- People for LECLANCHE UK LTD (08984735)
- Charges for LECLANCHE UK LTD (08984735)
- Registers for LECLANCHE UK LTD (08984735)
- More for LECLANCHE UK LTD (08984735)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
31 Mar 2023 | CH01 | Director's details changed for Mr Philp Broad on 12 October 2022 | |
14 Mar 2023 | AP01 | Appointment of Mr Philp Broad as a director on 12 October 2022 | |
14 Mar 2023 | TM01 | Termination of appointment of Anil Kumar Srivastava as a director on 31 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | AP01 | Appointment of Mr Anil Kumar Srivastava as a director on 30 April 2022 | |
06 May 2022 | TM01 | Termination of appointment of Hubert Angleys as a director on 30 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
26 Mar 2022 | PSC02 | Notification of Leclanche E-Mobility Sa as a person with significant control on 1 January 2022 | |
26 Mar 2022 | PSC07 | Cessation of Leclanche Sa as a person with significant control on 1 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from C/O Elm Financial Solutions Ltd, Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Speedwell Mill C/O Elm Financial Solutions Ltd Old Coach Road Matlock Derbyshire DE4 5FY on 7 January 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
23 Mar 2021 | AD03 | Register(s) moved to registered inspection location Speedwell Mill the Cliff Tansley Matlock Derbyshire DE4 5FY | |
23 Mar 2021 | AD02 | Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England to Speedwell Mill the Cliff Tansley Matlock Derbyshire DE4 5FY | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
04 Feb 2020 | MR04 | Satisfaction of charge 089847350001 in full | |
02 Jan 2020 | MR01 | Registration of charge 089847350001, created on 27 December 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | AP03 | Appointment of Mrs Diane Hammerton as a secretary on 16 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | AD04 | Register(s) moved to registered office address C/O Elm Financial Solutions Ltd, Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT |