LECAW PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LECAW PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09599667

Incorporation date

19/05/2015

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 19/05/2015)
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-09-30
dot icon21/05/2024
Director's details changed for Mr Mitchell Andrew Shore on 2023-10-23
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon02/05/2024
Change of share class name or designation
dot icon29/04/2024
Notification of Ashley James Leighton Spence as a person with significant control on 2024-04-02
dot icon29/04/2024
Notification of Robert David Barnato Rantzen as a person with significant control on 2024-04-02
dot icon29/04/2024
Change of details for Shore Group Holdings Ltd as a person with significant control on 2024-04-02
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon30/05/2023
Change of details for Shore Group Holdings Ltd as a person with significant control on 2021-09-01
dot icon30/05/2023
Director's details changed for Mr Mitchell Andrew Shore on 2023-05-19
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-09-30
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon29/10/2021
Director's details changed for Mr Mitchell Shore on 2021-09-30
dot icon28/09/2021
Termination of appointment of Christopher Andrew Weeds as a director on 2021-09-27
dot icon10/09/2021
Cessation of Lecaw Investment Group Limited as a person with significant control on 2021-09-01
dot icon10/09/2021
Notification of Shore Group Holdings Ltd as a person with significant control on 2021-09-01
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon13/04/2021
Change of share class name or designation
dot icon09/04/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Change of share class name or designation
dot icon03/09/2020
Director's details changed for Mr Mitchell Shore on 2020-08-17
dot icon04/08/2020
Appointment of Ashley James Leighton Spence as a director on 2020-08-01
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon06/02/2020
Director's details changed for Mr Christopher Andrew Weeds on 2020-02-05
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/04/2019
Director's details changed for Mr Mitchell Shore on 2018-12-05
dot icon26/03/2019
Appointment of Dr Robert David Barnato Rantzen as a director on 2018-12-28
dot icon14/03/2019
Micro company accounts made up to 2018-09-30
dot icon10/01/2019
Notification of Lecaw Investment Group Limited as a person with significant control on 2018-12-24
dot icon10/01/2019
Cessation of Lecaw Management Limited as a person with significant control on 2018-12-24
dot icon10/01/2019
Cessation of Mitchell Shore as a person with significant control on 2018-12-24
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2017-07-17
dot icon09/08/2017
Purchase of own shares.
dot icon01/08/2017
Termination of appointment of Sam Hirst as a director on 2017-07-14
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon09/06/2016
Change of share class name or designation
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon31/05/2016
Appointment of Sam Hirst as a director on 2016-05-10
dot icon19/05/2015
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
19/05/2026
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
5
56.29K
-
0.00
-
-
2022
7
103.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rantzen, Robert David Barnato, Dr
Director
28/12/2018 - Present
3
Shore, Mitchell Andrew
Director
19/05/2015 - Present
10
Spence, Ashley James Leighton
Director
01/08/2020 - Present
-

Persons with Significant Control

4
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 PROFESSIONAL SERVICES LIMITED

LECAW PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 19/05/2015 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 PROFESSIONAL SERVICES LIMITED?

toggle

LECAW PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 19/05/2015 .

Where is LECAW PROFESSIONAL SERVICES LIMITED located?

toggle

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

What does LECAW PROFESSIONAL SERVICES LIMITED do?

toggle

LECAW PROFESSIONAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LECAW PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-19 with no updates.