LECO MARINE UK LIMITED - ALNESS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type micro entity. 2020-10-26 View Report
Address. Old address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ. New address: 4 Averon Way Teaninich Industrial Estate Alness IV17 0PF. Change date: 2020-09-15. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type unaudited abridged. 2018-08-05 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Skea. 2018-02-27 View Report
Accounts. Accounts type micro entity. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-03-05 View Report
Accounts. Accounts type total exemption small. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Officers. Officer name: Mr David Skea. Appointment date: 2015-02-22. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Officers. Officer name: Oyvind Espeland. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption full. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Accounts. Accounts type total exemption full. 2010-03-12 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Officer name: Oyvind Espeland. Change date: 2010-03-11. 2010-03-11 View Report
Officers. Change date: 2010-03-11. Officer name: Kenneth William Skea. 2010-03-11 View Report
Accounts. Accounts type total exemption full. 2009-04-14 View Report
Officers. Description: Director appointed øyvind espeland. 2009-04-14 View Report
Officers. Description: Appointment terminated director and secretary terje huseby. 2009-04-14 View Report
Officers. Description: Secretary appointed maureen skea. 2009-04-14 View Report
Annual return. Legacy. 2009-03-04 View Report
Accounts. Accounts type total exemption full. 2008-05-06 View Report
Annual return. Legacy. 2008-03-10 View Report
Accounts. Accounts type total exemption full. 2007-03-15 View Report
Annual return. Legacy. 2007-03-01 View Report
Officers. Description: New secretary appointed. 2007-02-14 View Report
Officers. Description: Secretary resigned. 2007-02-14 View Report
Annual return. Legacy. 2006-04-13 View Report
Accounts. Accounts type total exemption full. 2006-04-10 View Report
Annual return. Legacy. 2005-03-10 View Report
Accounts. Accounts type total exemption full. 2005-03-02 View Report