LECRAHURST LIMITED

Register to unlock more data on OkredoRegister

LECRAHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188968

Incorporation date

30/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 12 Blackwell Mews 11 Redwood Drive, Failand, Bristol BS8 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon29/01/2026
Director's details changed for Dr Claudia Christina Erika Paoloni on 2026-01-01
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/01/2026
Director's details changed for Mrs Hanellore Paoloni on 2026-01-01
dot icon25/01/2025
Appointment of Mrs Hanellore Paoloni as a director on 2009-10-01
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/11/2022
Change of details for Mrs Hannelore Gisela Paoloni as a person with significant control on 2022-11-30
dot icon22/03/2022
Director's details changed for Doctor Claudia Paoloni on 2022-03-22
dot icon22/03/2022
Change of details for Mrs Hannelor Paoloni as a person with significant control on 2022-03-22
dot icon22/03/2022
Satisfaction of charge 3 in full
dot icon22/03/2022
Satisfaction of charge 4 in full
dot icon22/02/2022
Termination of appointment of Hannalore Paoloni as a director on 2022-02-22
dot icon22/02/2022
Appointment of Doctor Claudia Paoloni as a director on 2022-02-21
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-08-31
dot icon25/03/2021
Micro company accounts made up to 2020-08-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-08-31
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-08-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon25/01/2019
Registered office address changed from Flat 1 Kensington Apartments Redland Court Road Bristol BS6 7BQ to Apartment 12 Blackwell Mews 11 Redwood Drive Failand Bristol BS8 3DU on 2019-01-25
dot icon31/01/2018
Micro company accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Augusto Paoloni as a director on 2013-04-28
dot icon25/01/2016
Termination of appointment of Augusto Paoloni as a secretary on 2013-04-28
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon26/01/2014
Register inspection address has been changed from 31 Green Lane Oxhey Hertfordshire WD19 4NL United Kingdom
dot icon14/01/2014
Registered office address changed from 31 Green Lane Oxley Hertfordshire WD19 4NL on 2014-01-14
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon08/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Augusto Paoloni on 2010-02-04
dot icon04/02/2010
Director's details changed for Mrs Hannalore Paoloni on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Augusto Paoloni on 2010-02-04
dot icon10/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon07/03/2008
Return made up to 25/01/08; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/02/2007
Return made up to 25/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon27/03/2006
Return made up to 25/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon24/01/2005
Return made up to 25/01/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon02/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/04/2004
Return made up to 25/01/04; full list of members
dot icon08/04/2003
Return made up to 25/01/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon24/01/2002
Return made up to 25/01/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/01/2001
Return made up to 25/01/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon01/02/2000
Return made up to 25/01/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-08-31
dot icon21/01/2000
Registered office changed on 21/01/00 from: 80 merton road watford hertfordshire WD1 7BY
dot icon15/02/1999
Accounts for a small company made up to 1998-08-31
dot icon15/02/1999
Return made up to 25/01/99; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-08-31
dot icon28/01/1998
Return made up to 25/01/98; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-08-31
dot icon31/01/1997
Return made up to 25/01/97; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-08-31
dot icon08/03/1996
Return made up to 25/01/96; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-08-31
dot icon05/02/1995
Return made up to 25/01/95; no change of members
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon13/01/1994
Return made up to 25/01/94; full list of members
dot icon13/01/1994
Accounts for a small company made up to 1993-08-31
dot icon11/01/1993
Return made up to 25/01/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-08-31
dot icon24/01/1992
Accounts for a small company made up to 1991-08-31
dot icon20/01/1992
Return made up to 25/01/92; no change of members
dot icon17/04/1991
Return made up to 25/01/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-08-31
dot icon19/02/1990
Accounts for a small company made up to 1989-08-31
dot icon19/02/1990
Return made up to 25/01/90; full list of members
dot icon24/02/1989
Accounts for a small company made up to 1988-08-31
dot icon24/02/1989
Return made up to 31/01/89; full list of members
dot icon05/10/1988
Return made up to 15/01/88; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1987-08-31
dot icon16/03/1987
Accounts for a small company made up to 1986-08-31
dot icon16/03/1987
Return made up to 17/02/87; full list of members
dot icon17/09/1986
Full accounts made up to 1985-08-31
dot icon17/09/1986
Return made up to 02/07/86; full list of members
dot icon06/06/1986
Registered office changed on 06/06/86 from: leith hse. 47 gresham st. London EC2.
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
163.05K
-
0.00
-
-
2022
1
653.77K
-
0.00
732.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Claudia Christina Erika Paoloni
Director
21/02/2022 - Present
2
Paoloni, Hanellore
Director
01/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LECRAHURST LIMITED

LECRAHURST LIMITED is an(a) Active company incorporated on 30/10/1974 with the registered office located at Apartment 12 Blackwell Mews 11 Redwood Drive, Failand, Bristol BS8 3DU. There are currently 2 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 LECRAHURST LIMITED?

toggle

LECRAHURST LIMITED is currently Active. It was registered on 30/10/1974 .

Where is LECRAHURST LIMITED located?

toggle

LECRAHURST LIMITED is registered at Apartment 12 Blackwell Mews 11 Redwood Drive, Failand, Bristol BS8 3DU.

What does LECRAHURST LIMITED do?

toggle

LECRAHURST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LECRAHURST LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Dr Claudia Christina Erika Paoloni on 2026-01-01.