LEACY UK LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2024-01-03. Psc name: Lara Catherine Darby. 2024-02-16 View Report
Persons with significant control. Notification date: 2024-01-03. Psc name: Emma Natasha Reed-Daunter. 2024-02-16 View Report
Persons with significant control. Notification date: 2024-01-03. Psc name: John Sebastian Whateley. 2024-02-16 View Report
Persons with significant control. Psc name: John Grahame Whateley. Cessation date: 2024-01-03. 2024-02-16 View Report
Capital. Second filing capital allotment shares. 2024-02-13 View Report
Resolution. Description: Resolutions. 2024-02-12 View Report
Capital. Capital allotment shares. 2024-02-12 View Report
Confirmation statement. Statement with updates. 2023-10-27 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Resolution. Description: Resolutions. 2022-07-27 View Report
Capital. Capital allotment shares. 2022-07-26 View Report
Officers. Officer name: Mr Timothy Lyons. Appointment date: 2022-07-01. 2022-07-04 View Report
Officers. Officer name: Ian Michael Grubb. Termination date: 2022-03-15. 2022-03-16 View Report
Persons with significant control. Change date: 2022-02-15. Psc name: Mr John Grahame Whateley. 2022-02-17 View Report
Persons with significant control. Cessation date: 2022-02-15. Psc name: David Martin Keene. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2021-06-21 View Report
Accounts. Change account reference date company previous extended. 2021-06-08 View Report
Officers. Appointment date: 2021-04-30. Officer name: Mr Ian Michael Grubb. 2021-05-04 View Report
Officers. Officer name: David Martin Keene. Termination date: 2021-03-19. 2021-03-22 View Report
Address. Change date: 2020-11-16. New address: Units 14/15 Erdington Industrial Park Chester Road Birmingham B24 0rd. Old address: Leacy Aston Lane Handsworth Birmingham B20 3BW England. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Accounts. Change account reference date company previous shortened. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Address. Old address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England. Change date: 2018-12-10. New address: Leacy Aston Lane Handsworth Birmingham B20 3BW. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Officers. Appointment date: 2017-07-17. Officer name: Mr John Sebastian Whateley. 2017-07-17 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mrs Lara Catherine Darby. 2017-06-06 View Report
Officers. Termination date: 2017-06-01. Officer name: John Grahame Whateley. 2017-06-06 View Report
Address. New address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH. Old address: C/O Finnieston Berry Partnership Limited 72-74 Northwood Street Birmingham West Midlands B3 1TT. Change date: 2017-05-09. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Mortgage. Charge number: 1. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Auditors. Auditors resignation company. 2014-09-23 View Report
Auditors. Auditors resignation company. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type group. 2013-09-30 View Report
Resolution. Description: Resolutions. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report