LECA DENTAL LABORATORY LIMITED

SC436299
5 WATT ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RY

Documents

Documents
Date Category Description Pages
11 Oct 2024 mortgage Registration of a charge 26 Buy now
10 Oct 2024 officers Termination of appointment of director (Nicholas Leca) 1 Buy now
10 Oct 2024 mortgage Registration of a charge 93 Buy now
15 Sep 2024 accounts Annual Accounts 12 Buy now
19 Dec 2023 mortgage Registration of a charge 94 Buy now
19 Dec 2023 mortgage Registration of a charge 27 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 accounts Annual Accounts 13 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 incorporation Memorandum Articles 14 Buy now
18 Oct 2022 resolution Resolution 4 Buy now
02 Sep 2022 accounts Annual Accounts 12 Buy now
10 Aug 2022 resolution Resolution 4 Buy now
06 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2022 mortgage Registration of a charge 27 Buy now
29 Jun 2022 mortgage Registration of a charge 72 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2021 accounts Annual Accounts 12 Buy now
10 Jun 2021 officers Termination of appointment of director (Peter Nicholas Marson) 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Thomas Robin Lavery) 2 Buy now
22 Dec 2020 accounts Annual Accounts 12 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 officers Appointment of director (Mr Kenneth John Burns) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2019 officers Appointment of director (Mr Peter Nicholas Marson) 2 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 21 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
27 May 2015 mortgage Registration of a charge 19 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 officers Appointment of director (Mr Nicholas Leca) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Thomas Leca) 1 Buy now
23 May 2014 mortgage Registration of a charge 9 Buy now
21 May 2014 mortgage Registration of a charge 9 Buy now
24 Apr 2014 accounts Annual Accounts 2 Buy now
15 Apr 2014 officers Appointment of director (Mr Martin Andrew Leca) 2 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2012 incorporation Incorporation Company 21 Buy now