LECRAROY LIMITED

Register to unlock more data on OkredoRegister

LECRAROY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189088

Incorporation date

31/10/1974

Size

Dormant

Contacts

Registered address

Registered address

Cambray Property Management, Walmer House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon28/04/2025
Director's details changed for Mr John Phipps on 2025-04-19
dot icon28/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/02/2023
Termination of appointment of Amanda Jane French as a director on 2023-02-16
dot icon20/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon06/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Appointment of Mrs Amanda French as a director
dot icon22/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/10/2010
Appointment of Cambray Property Management as a secretary
dot icon22/10/2010
Termination of appointment of Nicholas Lawrence as a secretary
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr John Phipps on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Mr Nicholas Geoffrey Lawrence on 2009-10-01
dot icon12/08/2009
Director appointed mr john phipps
dot icon12/02/2009
Appointment terminated director geraldine norris
dot icon19/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon20/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon19/10/2007
Secretary's particulars changed
dot icon24/01/2007
Accounts made up to 2006-08-31
dot icon27/10/2006
Return made up to 19/10/06; full list of members
dot icon16/10/2006
Director resigned
dot icon05/05/2006
Accounts made up to 2005-08-31
dot icon26/10/2005
Return made up to 19/10/05; full list of members
dot icon31/03/2005
Accounts made up to 2004-08-31
dot icon31/10/2004
Return made up to 19/10/04; full list of members
dot icon05/03/2004
Accounts made up to 2003-08-31
dot icon12/11/2003
Director resigned
dot icon07/10/2003
Return made up to 19/10/03; full list of members
dot icon17/02/2003
Accounts made up to 2002-08-31
dot icon01/11/2002
Accounting reference date shortened from 08/10/02 to 31/08/02
dot icon09/10/2002
Return made up to 19/10/02; full list of members
dot icon05/06/2002
Accounts made up to 2001-10-08
dot icon09/10/2001
Return made up to 19/10/01; full list of members
dot icon31/07/2001
Accounts made up to 2000-10-08
dot icon31/07/2001
Registered office changed on 31/07/01 from: flat 2 41-43 prestbury road cheltenham gloucestershire GL52 2PT
dot icon31/07/2001
New secretary appointed
dot icon25/07/2001
Return made up to 19/10/00; full list of members
dot icon21/11/2000
New director appointed
dot icon19/05/2000
Full accounts made up to 1999-10-08
dot icon11/02/2000
Return made up to 19/10/99; full list of members
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: flat 4 43 prestbury road cheltenham gloucestershire GL52 2PT
dot icon20/04/1999
Full accounts made up to 1998-10-08
dot icon15/12/1998
Secretary resigned;director resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Return made up to 19/10/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-10-08
dot icon19/11/1997
Return made up to 19/10/97; full list of members
dot icon18/07/1997
Full accounts made up to 1996-10-08
dot icon24/01/1997
Return made up to 19/10/96; no change of members
dot icon24/01/1997
Director resigned
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Registered office changed on 24/01/97 from: floor 5 41 - 43 presbury road cheltenham gloucestershire GL52 2PT
dot icon11/11/1996
Full accounts made up to 1995-10-08
dot icon15/11/1995
Return made up to 08/10/95; full list of members
dot icon01/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1995
Full accounts made up to 1994-10-08
dot icon08/12/1994
Return made up to 19/10/94; no change of members
dot icon07/08/1994
Full accounts made up to 1993-10-08
dot icon17/02/1994
Registered office changed on 17/02/94 from: 123 promenade, cheltenham, glos GL50 1NW
dot icon09/02/1994
Return made up to 19/10/93; no change of members
dot icon22/08/1993
Full accounts made up to 1992-10-08
dot icon23/02/1993
Return made up to 19/10/92; full list of members
dot icon25/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1992
Full accounts made up to 1991-10-08
dot icon21/04/1992
Return made up to 19/10/91; no change of members
dot icon21/04/1992
Full accounts made up to 1990-10-08
dot icon22/01/1992
Return made up to 31/12/90; no change of members
dot icon22/01/1992
Director resigned
dot icon10/07/1991
Full accounts made up to 1989-10-08
dot icon10/07/1991
Full accounts made up to 1988-10-08
dot icon21/03/1990
Return made up to 19/10/89; full list of members
dot icon08/11/1988
Director resigned;new director appointed
dot icon08/11/1988
Full accounts made up to 1987-10-08
dot icon08/11/1988
Return made up to 19/10/88; full list of members
dot icon24/03/1988
Full accounts made up to 1986-10-08
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Full accounts made up to 1985-10-08
dot icon13/11/1986
Return made up to 07/11/86; full list of members
dot icon25/09/1986
Return made up to 31/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
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
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
French, Amanda Jane
Director
30/09/2010 - 15/02/2023
40
Phipps, John
Director
17/01/2007 - Present
1

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+
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 LECRAROY LIMITED

LECRAROY LIMITED is an(a) Active company incorporated on 31/10/1974 with the registered office located at Cambray Property Management, Walmer House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LECRAROY LIMITED?

toggle

LECRAROY LIMITED is currently Active. It was registered on 31/10/1974 .

Where is LECRAROY LIMITED located?

toggle

LECRAROY LIMITED is registered at Cambray Property Management, Walmer House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA.

What does LECRAROY LIMITED do?

toggle

LECRAROY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LECRAROY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-19 with no updates.