LECKIE & LECKIE LIMITED

Register to unlock more data on OkredoRegister

LECKIE & LECKIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198254

Incorporation date

21/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Robroyston Gate, Robroyston, Glasgow G33 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/10/2025
Director's details changed for Mrs Kathryn Susanna Kelly on 2025-10-22
dot icon13/10/2025
Termination of appointment of Charles George Mariner Redmayne as a director on 2025-10-07
dot icon13/10/2025
Appointment of Mrs Kathryn Susanna Kelly as a director on 2025-10-07
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/09/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/12/2016
Appointment of Mr David Peter Alford as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Simon Dowson-Collins as a secretary on 2016-12-01
dot icon01/12/2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 2016-12-01
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Charles George Mariner Redmayne on 2015-01-16
dot icon09/07/2015
Director's details changed for Mr Edmund Alexander Kielbasiewicz on 2015-01-16
dot icon09/07/2015
Director's details changed for Mr Simon Dowson-Collins on 2015-01-16
dot icon09/07/2015
Secretary's details changed for Edmund Alexander Kielbasiewicz on 2015-01-16
dot icon18/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/10/2014
Appointment of Mr Simon Dowson-Collins as a director on 2014-10-22
dot icon22/10/2014
Termination of appointment of Simon Martin Johnson as a director on 2014-10-02
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/10/2013
Appointment of Mr Charles George Redmayne as a director
dot icon26/08/2013
Termination of appointment of Victoria Barnsley as a director
dot icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/02/2013
Amended full accounts made up to 2012-06-30
dot icon31/12/2012
Full accounts made up to 2012-06-30
dot icon09/10/2012
Appointment of Mr Simon Johnson as a director
dot icon08/10/2012
Termination of appointment of Keith Mullock as a director
dot icon24/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Nigel Ward as a director
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon12/04/2010
Appointment of Edmund Alexander Kielbasiewicz as a director
dot icon12/04/2010
Appointment of Victoria Barnsley as a director
dot icon12/04/2010
Appointment of Nigel Maurice Ward as a director
dot icon12/04/2010
Appointment of Edmund Alexander Kielbasiewicz as a secretary
dot icon24/03/2010
Appointment of Keith Howard Percival Mullock as a director
dot icon24/03/2010
Registered office address changed from Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE on 2010-03-24
dot icon24/03/2010
Termination of appointment of Rupert Levy as a secretary
dot icon24/03/2010
Termination of appointment of Rupert Levy as a director
dot icon24/03/2010
Termination of appointment of Gerry Murray as a director
dot icon24/03/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon24/03/2009
Director's change of particulars / gerry murray / 23/03/2009
dot icon25/11/2008
Secretary appointed mr rupert james levy
dot icon25/11/2008
Appointment terminated secretary sue de cesare
dot icon01/10/2008
Director's change of particulars / gerry murray / 01/10/2008
dot icon29/07/2008
Return made up to 21/07/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Director appointed mr rupert james levy
dot icon17/04/2008
Appointment terminated director dan o'brien
dot icon19/01/2008
Secretary resigned
dot icon19/01/2008
New secretary appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 21/07/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Partic of mort/charge *
dot icon10/10/2006
Resolutions
dot icon05/10/2006
Registered office changed on 05/10/06 from: western part of frederick street 3RD floor 4 queen street edinburgh EH2 1JF
dot icon04/10/2006
Dec mort/charge *
dot icon04/10/2006
Dec mort/charge *
dot icon03/10/2006
Ad 27/09/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Secretary resigned;director resigned
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon12/09/2006
Return made up to 21/07/06; full list of members
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Director resigned
dot icon15/05/2006
Partic of mort/charge *
dot icon05/05/2006
Partic of mort/charge *
dot icon09/02/2006
Secretary's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 21/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 21/07/04; full list of members
dot icon26/04/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon14/04/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon10/11/2003
Resolutions
dot icon01/09/2003
Return made up to 21/07/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon16/10/2002
Auditor's resignation
dot icon16/10/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon02/09/2002
Return made up to 21/07/02; full list of members
dot icon22/08/2002
Secretary resigned;director resigned
dot icon21/08/2002
Dec mort/charge *
dot icon21/08/2002
Dec mort/charge *
dot icon21/08/2002
Dec mort/charge *
dot icon21/08/2002
Dec mort/charge *
dot icon21/08/2002
Dec mort/charge *
dot icon12/08/2002
Ad 21/07/99--------- £ si 999@1
dot icon21/07/2002
Accounts for a small company made up to 2002-01-31
dot icon06/11/2001
Partic of mort/charge *
dot icon07/08/2001
Return made up to 21/07/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2001-01-31
dot icon09/01/2001
Partic of mort/charge *
dot icon08/01/2001
Partic of mort/charge *
dot icon29/12/2000
Partic of mort/charge *
dot icon13/09/2000
Director resigned
dot icon23/08/2000
Return made up to 21/07/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 2000-01-31
dot icon13/01/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon06/01/2000
New director appointed
dot icon24/12/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon05/11/1999
Partic of mort/charge *
dot icon14/09/1999
Accounting reference date shortened from 31/07/00 to 31/01/00
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
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
30/06/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
337.00K
-
0.00
-
-
2022
0
337.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson-Collins, Simon Richard Peter
Director
22/10/2014 - Present
18
Arnaouti, Michael
Secretary
04/09/2006 - 31/12/2007
33
Alford, David Peter, Mr.
Director
01/12/2016 - Present
14
Redmayne, Charles George Mariner, Mr.
Director
01/10/2013 - 07/10/2025
16
Kelly, Kathryn Susanna
Director
07/10/2025 - Present
25

Persons with Significant Control

0

No PSC data available.

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 LECKIE & LECKIE LIMITED

LECKIE & LECKIE LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at 1 Robroyston Gate, Robroyston, Glasgow G33 1JN. 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 LECKIE & LECKIE LIMITED?

toggle

LECKIE & LECKIE LIMITED is currently Active. It was registered on 21/07/1999 .

Where is LECKIE & LECKIE LIMITED located?

toggle

LECKIE & LECKIE LIMITED is registered at 1 Robroyston Gate, Robroyston, Glasgow G33 1JN.

What does LECKIE & LECKIE LIMITED do?

toggle

LECKIE & LECKIE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LECKIE & LECKIE LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.