LERICA TAX ACCOUNTANTS LIMITED

03681944
54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
07 Sep 2023 accounts Annual Accounts 7 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
22 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
04 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2021 officers Change of particulars for director (Mrs Claire Swain) 2 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
08 Oct 2020 officers Termination of appointment of director (Andrea Kim Reed) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 accounts Annual Accounts 7 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 accounts Annual Accounts 7 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
04 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2016 officers Termination of appointment of director (David Henry Wookey) 1 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
11 Dec 2015 officers Change of particulars for director (Andrea Kim Reed) 2 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 officers Termination of appointment of director (David Anthony Reed) 1 Buy now
26 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 officers Termination of appointment of director (David Buchan) 1 Buy now
13 Dec 2013 annual-return Annual Return 7 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 officers Appointment of director (Mrs Claire Swain) 2 Buy now
31 Jan 2013 annual-return Annual Return 7 Buy now
19 Oct 2012 resolution Resolution 1 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Termination of appointment of secretary (Anthony Reed) 1 Buy now
18 Jan 2012 officers Termination of appointment of secretary (Anthony Reed) 1 Buy now
06 Jan 2012 officers Appointment of director (Mr David Henry Wookey) 2 Buy now
05 Jan 2012 officers Appointment of director (Mr David Ian Buchan) 2 Buy now
11 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Andrea Kim Reed) 2 Buy now
17 Dec 2009 officers Change of particulars for director (David Anthony Reed) 2 Buy now
21 Sep 2009 accounts Annual Accounts 9 Buy now
19 Jan 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 9 Buy now
18 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
19 Sep 2007 accounts Annual Accounts 9 Buy now
26 Jan 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
07 Sep 2006 accounts Annual Accounts 9 Buy now
13 Dec 2005 annual-return Return made up to 10/12/05; full list of members 2 Buy now
30 Jun 2005 accounts Annual Accounts 9 Buy now
07 Feb 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
27 Aug 2004 accounts Annual Accounts 9 Buy now
17 Dec 2003 annual-return Return made up to 10/12/03; full list of members 6 Buy now
17 Jun 2003 accounts Annual Accounts 9 Buy now
28 Jan 2003 annual-return Return made up to 10/12/02; full list of members 6 Buy now
12 Sep 2002 accounts Annual Accounts 9 Buy now
25 Jan 2002 annual-return Return made up to 10/12/01; full list of members 6 Buy now
18 Sep 2001 accounts Annual Accounts 9 Buy now
18 Jan 2001 annual-return Return made up to 10/12/00; full list of members 6 Buy now
16 Oct 2000 accounts Annual Accounts 8 Buy now
12 Jan 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
04 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 1999 address Registered office changed on 08/01/99 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
08 Jan 1999 officers New director appointed 2 Buy now
08 Jan 1999 officers New secretary appointed 2 Buy now
08 Jan 1999 capital Ad 29/12/98--------- £ si 99@1=99 £ ic 2/101 2 Buy now
23 Dec 1998 officers Director resigned 1 Buy now
23 Dec 1998 officers Secretary resigned 1 Buy now
10 Dec 1998 incorporation Incorporation Company 15 Buy now