- Company Overview for LACLEF LIMITED (01317324)
- Filing history for LACLEF LIMITED (01317324)
- People for LACLEF LIMITED (01317324)
- More for LACLEF LIMITED (01317324)
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 |