Advanced company searchLink opens in new window

LECHTAL GLOBAL LIMITED

Company number 08649949

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from C/O Xavio Design Ltd Lechtal House Borovere Lane Alton GU34 1FH England to C/O Xavio Design Ltd Lechtal House Borovere Business Park, Borovere Lane Alton Hampshire GU34 1FH on 16 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Nicholas Reynolds on 8 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Bruce Reynolds on 8 June 2021
11 Jun 2021 CH01 Director's details changed for Susan Reynolds on 8 June 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Dec 2020 AD01 Registered office address changed from 3 Acorn Business Centre Northabour Road Portsmouth Hampshire PO6 3th England to C/O Xavio Design Ltd Lechtal House Borovere Lane Alton GU34 1FH on 10 December 2020
28 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
23 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
23 Aug 2019 CH01 Director's details changed for Susan Reynolds on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Nicholas Reynolds on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Bruce Reynolds on 23 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016