Advanced company searchLink opens in new window

LECKIE & LECKIE LIMITED

Company number SC198254

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)
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Sep 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
27 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
01 Dec 2016 AP01 Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016 AP03 Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
01 Dec 2016 TM02 Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
09 Jul 2015 CH01 Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015
09 Jul 2015 CH01 Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015
09 Jul 2015 CH01 Director's details changed for Mr Simon Dowson-Collins on 16 January 2015