LECTA PAPER UK LIMITED

Register to unlock more data on OkredoRegister

LECTA PAPER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952963

Incorporation date

04/10/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 28 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire MK5 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1985)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon10/12/2025
Registered office address changed from Unit 4 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB to Unit 28 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB on 2025-12-10
dot icon08/10/2025
Registration of charge 019529630012, created on 2025-10-03
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon08/05/2024
Change of details for Lecta Limited as a person with significant control on 2023-06-26
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/12/2023
Registration of charge 019529630011, created on 2023-12-05
dot icon28/11/2023
Court order
dot icon10/11/2023
Registration of charge 019529630010, created on 2023-11-10
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Memorandum and Articles of Association
dot icon06/12/2022
Registration of charge 019529630009, created on 2022-11-28
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/06/2022
Notification of Lecta Limited as a person with significant control on 2020-02-04
dot icon01/06/2022
Withdrawal of a person with significant control statement on 2022-06-01
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/05/2022
Director's details changed for Corrado Lignana on 2022-01-21
dot icon09/05/2022
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14
dot icon06/05/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon07/04/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/04/2021
Full accounts made up to 2019-12-31
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon21/01/2021
Termination of appointment of Andrea Minguzzi as a director on 2021-01-07
dot icon22/10/2020
Registration of charge 019529630008, created on 2020-10-16
dot icon11/08/2020
Registration of charge 019529630007, created on 2020-07-16
dot icon29/07/2020
Registration of charge 019529630006, created on 2020-07-16
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/05/2020
Director's details changed for Corrado Lignana on 2019-12-01
dot icon21/05/2020
Director's details changed for Mr Andrea Minguzzi on 2020-01-01
dot icon21/05/2020
Director's details changed for Mr Andrea Minguzzi on 2020-01-01
dot icon21/05/2020
Director's details changed for Michele Ferrari on 2016-05-14
dot icon21/05/2020
Director's details changed for Michele Ferrari on 2016-05-16
dot icon21/05/2020
Director's details changed for Corrado Lignana on 2019-12-01
dot icon20/05/2020
Notification of a person with significant control statement
dot icon20/05/2020
Cessation of Capital Ventures Nominees Limited as a person with significant control on 2020-02-04
dot icon13/02/2020
Registration of charge 019529630005, created on 2020-02-04
dot icon04/02/2020
Court order
dot icon15/11/2019
Appointment of Mr Andrea Minguzzi as a director on 2019-11-13
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Fernando Sanz Pinto as a director on 2016-05-02
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Appointment of Corrado Lignana as a director
dot icon28/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon28/05/2014
Director's details changed for Fernando Sanz Pinto on 2014-05-09
dot icon05/08/2013
Registered office address changed from Creator House Maidstone Road, Kingston Milton Keynes Buckinghamshire MK10 0BD on 2013-08-05
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/07/2012
Appointment of Michele Ferrari as a director
dot icon13/07/2012
Termination of appointment of Jose Llongueras Poch as a director
dot icon13/07/2012
Termination of appointment of Eduardo Sola as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Certificate of change of name
dot icon25/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon30/03/2009
Director appointed fernando sanz pinto
dot icon30/03/2009
Appointment terminated director benito pol
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/01/2009
Appointment terminated director john ireland
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 11/05/07; full list of members
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Resolutions
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 11/05/06; full list of members
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon04/07/2005
Return made up to 11/05/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon20/05/2004
Return made up to 11/05/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon18/05/2003
Return made up to 11/05/03; full list of members
dot icon26/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon28/05/2002
Return made up to 11/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon22/05/2001
Return made up to 11/05/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon05/07/2000
Return made up to 11/05/00; full list of members
dot icon03/07/2000
Registered office changed on 03/07/00 from: 484 midsummer boulevard central milton keynes MK9 2EA
dot icon10/03/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 30/04/99; full list of members
dot icon09/06/1999
Return made up to 11/05/99; full list of members
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
New secretary appointed
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 11/05/98; no change of members
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Particulars of mortgage/charge
dot icon19/05/1997
Return made up to 11/05/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Particulars of mortgage/charge
dot icon19/07/1996
Return made up to 11/05/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon14/03/1996
Particulars of mortgage/charge
dot icon06/06/1995
Return made up to 11/05/95; full list of members
dot icon10/03/1995
Full accounts made up to 1994-12-31
dot icon20/01/1995
Ad 14/12/94--------- £ si 1522392@1=1522392 £ ic 808000/2330392
dot icon20/01/1995
Nc inc already adjusted 14/12/94
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon16/06/1994
Director resigned;new director appointed
dot icon12/05/1994
Return made up to 11/05/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Director resigned
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Auditor's resignation
dot icon31/08/1993
Return made up to 11/05/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
New director appointed
dot icon09/03/1993
Director resigned
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 11/05/92; no change of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 11/05/91; full list of members
dot icon27/01/1991
Memorandum and Articles of Association
dot icon23/01/1991
Memorandum and Articles of Association
dot icon23/01/1991
Ad 27/12/90--------- £ si 154000@1=154000 £ ic 654000/808000
dot icon07/01/1991
Ad 27/11/90--------- £ si 150000@1=150000 £ ic 504000/654000
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
£ nc 504000/808000 27/11/90
dot icon22/11/1990
Ad 07/11/90--------- £ si 200000@1=200000 £ ic 304000/504000
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
£ nc 304000/504000 05/11/90
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 14/09/90; full list of members
dot icon07/11/1990
Ad 26/06/89--------- £ si 128000@1=128000 £ ic 176000/304000
dot icon06/11/1990
Resolutions
dot icon07/06/1990
Registered office changed on 07/06/90 from: 14 dominion st london
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 11/05/89; full list of members
dot icon05/04/1989
Director resigned;new director appointed
dot icon17/03/1989
Nc inc already adjusted
dot icon17/03/1989
Wd 06/03/89 ad 21/02/89--------- £ si 166000@1=166000 £ ic 10000/176000
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon14/03/1989
Registered office changed on 14/03/89 from: 8 homesdale road bromley kent BR2 9LZ
dot icon14/03/1989
Resolutions
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Memorandum and Articles of Association
dot icon20/06/1988
Resolutions
dot icon20/06/1988
New director appointed
dot icon20/06/1988
Return made up to 12/05/88; full list of members
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 03/06/87; full list of members
dot icon19/06/1987
Secretary resigned;new secretary appointed
dot icon19/06/1987
Location of register of directors' interests
dot icon19/06/1987
Location of register of members
dot icon07/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Accounting reference date notified as 31/12
dot icon03/06/1986
Director resigned;new director appointed
dot icon30/01/1986
Certificate of change of name
dot icon04/10/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - Present
266
Minguzzi, Andrea
Director
13/11/2019 - 07/01/2021
4
EVERSECRETARY LIMITED
Corporate Secretary
09/12/2005 - 01/02/2021
953
Alvira Calvo, Jaime
Director
31/03/1993 - 01/12/1993
2
Yablon, Gordon Anthony
Secretary
28/12/1993 - 05/03/1999
3

Persons with Significant Control

2
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 LECTA PAPER UK LIMITED

LECTA PAPER UK LIMITED is an(a) Active company incorporated on 04/10/1985 with the registered office located at Unit 28 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire MK5 6LB. 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 LECTA PAPER UK LIMITED?

toggle

LECTA PAPER UK LIMITED is currently Active. It was registered on 04/10/1985 .

Where is LECTA PAPER UK LIMITED located?

toggle

LECTA PAPER UK LIMITED is registered at Unit 28 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire MK5 6LB.

What does LECTA PAPER UK LIMITED do?

toggle

LECTA PAPER UK LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for LECTA PAPER UK LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09.