LOCAL LECCY LTD

3 Lloyd Road, Broadstairs, CT10 1HY, Kent
StatusACTIVE
Company No.08575948
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

LOCAL LECCY LTD is an active private limited company with number 08575948. It was incorporated 10 years, 11 months, 15 days ago, on 19 June 2013. The company address is 3 Lloyd Road, Broadstairs, CT10 1HY, Kent.



Company Fillings

Dissolution voluntary strike off suspended

Date: 30 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Watson

Termination date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-20

Psc name: Stuart Watson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-20

Psc name: Neil Skelton

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Watson

Change date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Skelton

Change date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

New address: 3 Lloyd Road Broadstairs Kent CT10 1HY

Old address: 5 North Court Armstrong Road Maidstone Kent ME15 6JZ

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 119 Victoria Avenue Westgate-on-Sea Kent CT8 8BG United Kingdom

Change date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECCARDY LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:07544041
Status:ACTIVE
Category:Private Limited Company

DKA ELECTRICAL LIMITED

7 TOWN HEAD,HAVERIGG,LA18 4HF

Number:07337983
Status:ACTIVE
Category:Private Limited Company

FUTURA LIMITED

WOODMANSTERNE TECHNOLOGY STUDIOS,HASLEMERE,GU27 2LH

Number:07025738
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOD AND CHEMICALS LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:03048574
Status:ACTIVE
Category:Private Limited Company

LIFETIME GROUNDWORKS LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:10018926
Status:ACTIVE
Category:Private Limited Company

OPERA BRAVA LIMITED

MORLEY HOUSE,HAYWARDS HEATH,RH16 4DT

Number:02335639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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