Download leads from Nexok and grow your business. Find out more

Leacann Electric Company Limited

Documents

Total Documents77
Total Pages429

Filing History

11 March 2024Total exemption full accounts made up to 31 December 2023
25 May 2023Confirmation statement made on 24 May 2023 with no updates
25 April 2023Total exemption full accounts made up to 31 December 2022
24 May 2022Confirmation statement made on 24 May 2022 with no updates
5 April 2022Total exemption full accounts made up to 31 December 2021
24 May 2021Confirmation statement made on 24 May 2021 with no updates
26 April 2021Total exemption full accounts made up to 31 December 2020
19 April 2021Confirmation statement made on 14 April 2021 with no updates
23 June 2020Unaudited abridged accounts made up to 31 December 2019
22 April 2020Confirmation statement made on 14 April 2020 with updates
27 February 2020Statement by Directors
19 February 2020Statement of capital on 19 February 2020
  • GBP 31,001.00
19 February 2020Solvency Statement dated 14/02/20
19 February 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 14/02/2020
19 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019
27 January 2020Change of details for Dhg Hydro Limited as a person with significant control on 30 December 2019
23 January 2020Notification of Dhg Hydro Limited as a person with significant control on 30 December 2019
23 January 2020Cessation of Tt Nominees Limited as a person with significant control on 30 December 2019
23 January 2020Registered office address changed from Canal Head North Kendal Cumbria LA9 7BZ United Kingdom to 7 st. James's Gardens London W11 4RB on 23 January 2020
23 January 2020Termination of appointment of Michael Martin Travers as a director on 30 December 2019
23 January 2020Termination of appointment of David Benjamin Freeder as a director on 30 December 2019
23 January 2020Termination of appointment of Charles William Nepean Crewdson as a director on 30 December 2019
23 January 2020Termination of appointment of Carl Peter Crompton as a director on 30 December 2019
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-03
15 January 2020Change of name notice
13 January 2020Registration of charge 089947400002, created on 7 January 2020
7 January 2020Registration of charge 089947400001, created on 30 December 2019
26 November 2019Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019
21 June 2019Total exemption full accounts made up to 30 September 2018
26 April 2019Confirmation statement made on 14 April 2019 with updates
27 April 2018Confirmation statement made on 14 April 2018 with updates
8 March 2018Total exemption full accounts made up to 30 September 2017
15 September 2017Appointment of Mr David Benjamin Freeder as a director on 8 September 2017
15 September 2017Appointment of Mr David Benjamin Freeder as a director on 8 September 2017
15 September 2017Termination of appointment of Edward Barnaby Russell Simpson as a director on 8 September 2017
15 September 2017Termination of appointment of Edward Barnaby Russell Simpson as a director on 8 September 2017
9 June 2017Total exemption small company accounts made up to 30 September 2016
9 June 2017Total exemption small company accounts made up to 30 September 2016
25 April 2017Confirmation statement made on 14 April 2017 with updates
25 April 2017Confirmation statement made on 14 April 2017 with updates
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 31,001
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 31,001
22 January 2016Total exemption small company accounts made up to 30 September 2015
22 January 2016Total exemption small company accounts made up to 30 September 2015
16 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015
16 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015
19 October 2015Registered office address changed from Canal Head North Kendal Cumbria LA9 7BZ England to Canal Head North Kendal Cumbria LA9 7BZ on 19 October 2015
19 October 2015Registered office address changed from Canal Head North Kendal Cumbria LA9 7BZ England to Canal Head North Kendal Cumbria LA9 7BZ on 19 October 2015
16 October 2015Registered office address changed from 18 Westfield Harlow CM18 6AB to Canal Head North Kendal Cumbria LA9 7BZ on 16 October 2015
16 October 2015Registered office address changed from 18 Westfield Harlow CM18 6AB to Canal Head North Kendal Cumbria LA9 7BZ on 16 October 2015
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 31,001
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 31,001
13 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,100,100
13 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,100,100
13 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,100,100
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/04/2015
10 April 2015Sub-division of shares on 1 April 2015
10 April 2015Sub-division of shares on 1 April 2015
10 April 2015Change of share class name or designation
10 April 2015Change of share class name or designation
10 April 2015Resolutions
  • RES13 ‐ Sub div 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
10 April 2015Sub-division of shares on 1 April 2015
25 February 2015Director's details changed for Mr Edward Barnaby Russell Simpson on 25 February 2015
25 February 2015Director's details changed for Mr Edward Barnaby Russell Simpson on 25 February 2015
2 February 2015Appointment of Mr James Robert Mckellar as a director on 2 February 2015
2 February 2015Appointment of Mr James Robert Mckellar as a director on 2 February 2015
2 February 2015Appointment of Mr James Robert Mckellar as a director on 2 February 2015
30 January 2015Appointment of Mr Edward Barnaby Russell Simpson as a director on 30 January 2015
30 January 2015Appointment of Mr Edward Barnaby Russell Simpson as a director on 30 January 2015
30 January 2015Appointment of Mr Charles William Nepean Crewdson as a director on 30 January 2015
30 January 2015Appointment of Mr Nicholas Simon Curtis as a director on 30 January 2015
30 January 2015Appointment of Mr Carl Peter Crompton as a director on 30 January 2015
30 January 2015Appointment of Mr Nicholas Simon Curtis as a director on 30 January 2015
30 January 2015Appointment of Mr Carl Peter Crompton as a director on 30 January 2015
30 January 2015Appointment of Mr Charles William Nepean Crewdson as a director on 30 January 2015
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing