Advanced company searchLink opens in new window

LECALE GROUP LTD

Company number NI042816

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)
01 Oct 2024 AA Micro company accounts made up to 1 January 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 1 January 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 1 January 2022
28 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 1 January 2021
18 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 1 January 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 1 January 2019
14 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 1 January 2018
17 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 1 January 2017
13 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 1 January 2016
12 Apr 2016 AR01 Annual return made up to 25 March 2016 no member list
21 Sep 2015 AA Total exemption small company accounts made up to 1 January 2015
08 Apr 2015 AR01 Annual return made up to 25 March 2015 no member list
20 Oct 2014 AP01 Appointment of Mr John Hanna as a director on 1 October 2014
20 Oct 2014 AP01 Appointment of Mr John Fleming as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mr Alan Peter Moore as a director on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Robert Fitzsimons as a director on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from 28 Ballylig Road Downpatrick Co. Down BT30 8LG to 48 Killard Road Ballyhornan Downpatrick County Down BT30 7PQ on 1 October 2014