LECH FOODS LTD

Second Floor Pont South Second Floor Pont South, Nottingham, NG1 6LF
StatusDISSOLVED
Company No.07358633
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 27 days

SUMMARY

LECH FOODS LTD is an dissolved private limited company with number 07358633. It was incorporated 13 years, 8 months, 19 days ago, on 27 August 2010 and it was dissolved 2 years, 27 days ago, on 18 April 2022. The company address is Second Floor Pont South Second Floor Pont South, Nottingham, NG1 6LF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: Second Floor Pont South Upper Parliament Street Nottingham NG1 6LF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Artur Lybacki

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arthur Lybacki

Change date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Old address: 38 Courtleet Way Nottingham Nottinghamshire NG6 8FG

Change date: 2019-09-20

New address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.L.transport LTD\certificate issued on 10/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S ENGINEERING CONSULTANTS (UK) LTD

18 ONSLOW STREET,ANLABY,HU10 7EU

Number:07984299
Status:ACTIVE
Category:Private Limited Company

CASTLE SCHOOL LIMITED

12 DYKE ROAD,BRIGHTON,BN1 3FE

Number:06405679
Status:ACTIVE
Category:Private Limited Company
Number:06965337
Status:ACTIVE
Category:Private Limited Company

DATA BG LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08792752
Status:ACTIVE
Category:Private Limited Company

FOREX EMPIRE LTD

108 LUMB LANE,BRADFORD,BD8 7RS

Number:10814145
Status:ACTIVE
Category:Private Limited Company

MADE IN STROUD SHOP C.I.C.

16 KENDRICK STREET,GLOUCESTERSHIRE,GL5 1AA

Number:04216614
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source