Advanced company searchLink opens in new window

LACLEF LIMITED

Company number 01317324

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
04 Nov 2021 AA01 Previous accounting period extended from 25 February 2021 to 25 August 2021
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
15 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
15 Sep 2020 CH01 Director's details changed for Mr Nigel John Ryman Richards on 17 August 2020
15 Sep 2020 PSC04 Change of details for Mr Nigel John Ryman Richards as a person with significant control on 17 August 2020
06 Aug 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 6 August 2020
06 Aug 2020 CH01 Director's details changed for Mr Nigel John Ryman Richards on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mr Nigel John Ryman Richards as a person with significant control on 6 August 2020
03 Aug 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 3 August 2020
26 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
16 Dec 2019 PSC04 Change of details for Mr Nigel John Ryman Richards as a person with significant control on 11 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Nigel John Ryman Richards on 11 December 2019
26 Nov 2019 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
10 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 AA01 Previous accounting period shortened from 27 February 2018 to 26 February 2018
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
23 Aug 2018 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 19 August 2017
09 Jan 2018 PSC04 Change of details for Mr Nigel John Ryman Richards as a person with significant control on 9 January 2018
09 Jan 2018 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 9 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017