LECAW INVESTMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

LECAW INVESTMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09502054

Incorporation date

20/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon13/03/2026
Director's details changed for Miss Katie Mary Weeds on 2026-03-12
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon12/03/2026
Change of details for Katie Mary Weeds as a person with significant control on 2026-03-12
dot icon24/09/2025
Change of share class name or designation
dot icon23/09/2025
Cessation of Rachel Mary Ellen Weeds as a person with significant control on 2025-09-17
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/03/2025
Director's details changed for Katie Mary Weeds on 2023-10-23
dot icon19/03/2025
Change of details for Katie Mary Weeds as a person with significant control on 2023-10-23
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon16/02/2023
Change of details for Christopher Andrew Weeds as a person with significant control on 2023-02-14
dot icon15/02/2023
Change of details for Rachel Mary Ellen Weeds as a person with significant control on 2023-02-14
dot icon15/02/2023
Director's details changed for Mr Christopher Andrew Weeds on 2023-02-14
dot icon09/01/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon08/12/2021
Cancellation of shares. Statement of capital on 2021-09-01
dot icon07/12/2021
Purchase of own shares.
dot icon29/10/2021
Director's details changed for Katie Mary Weeds on 2021-09-30
dot icon29/10/2021
Change of details for Katie Mary Weeds as a person with significant control on 2021-09-30
dot icon10/09/2021
Notification of Rachel Mary Ellen Weeds as a person with significant control on 2021-09-01
dot icon10/09/2021
Notification of Christopher Andrew Weeds as a person with significant control on 2021-09-01
dot icon10/09/2021
Notification of Katie Mary Weeds as a person with significant control on 2021-09-01
dot icon10/09/2021
Withdrawal of a person with significant control statement on 2021-09-10
dot icon13/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/05/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon10/05/2021
Purchase of own shares.
dot icon09/04/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Termination of appointment of Mitchell Shore as a director on 2021-02-26
dot icon03/02/2021
Termination of appointment of Robert David Barnato Rantzen as a director on 2021-02-01
dot icon17/09/2020
Change of share class name or designation
dot icon09/09/2020
Appointment of Amy Louise Swift as a director on 2020-08-14
dot icon03/09/2020
Director's details changed for Mr Mitchell Shore on 2020-08-17
dot icon03/09/2020
Director's details changed for Katie Mary Weeds on 2020-08-17
dot icon06/05/2020
Notification of a person with significant control statement
dot icon06/05/2020
Cessation of Christopher Andrew Weeds as a person with significant control on 2020-05-06
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon06/02/2020
Director's details changed for Mr Christopher Andrew Weeds on 2020-02-05
dot icon06/02/2020
Change of details for Christopher Andrew Weeds as a person with significant control on 2020-02-05
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon26/03/2019
Appointment of Dr Robert David Barnato Rantzen as a director on 2018-12-28
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon25/03/2019
Director's details changed for Katie Mary Weeds on 2018-12-05
dot icon25/03/2019
Director's details changed for Mitchell Shore on 2018-12-05
dot icon20/03/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon14/03/2019
Micro company accounts made up to 2018-09-30
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon21/01/2019
Change of details for Christopher Andrew Weeds as a person with significant control on 2018-12-24
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Change of share class name or designation
dot icon02/10/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Appointment of Mitchell Shore as a director on 2017-03-21
dot icon02/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Change of share class name or designation
dot icon08/09/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon13/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon09/05/2016
Change of share class name or designation
dot icon13/04/2016
Appointment of Katie Mary Weeds as a director on 2016-03-31
dot icon20/03/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
87.22K
-
0.00
-
-
2022
3
81.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeds, Christopher Andrew
Director
20/03/2015 - Present
19
Shore, Mitchell Andrew
Director
21/03/2017 - 26/02/2021
10
Weeds, Katie Mary
Director
31/03/2016 - Present
10
Swift, Amy Louise
Director
14/08/2020 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LECAW INVESTMENT GROUP LIMITED

LECAW INVESTMENT GROUP LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LECAW INVESTMENT GROUP LIMITED?

toggle

LECAW INVESTMENT GROUP LIMITED is currently Active. It was registered on 20/03/2015 .

Where is LECAW INVESTMENT GROUP LIMITED located?

toggle

LECAW INVESTMENT GROUP LIMITED is registered at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG.

What does LECAW INVESTMENT GROUP LIMITED do?

toggle

LECAW INVESTMENT GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LECAW INVESTMENT GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Miss Katie Mary Weeds on 2026-03-12.