About

Registered Number: 06254733
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 28 Caernarvon Avenue, Garforth, Leeds, LS25 2LQ

 

Irlcc Ltd was registered on 21 May 2007 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ducker, Angela, Ducker, Francis John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKER, Angela 01 June 2011 - 1
DUCKER, Francis John 22 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 March 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 18 July 2012
SH01 - Return of Allotment of shares 17 July 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 04 August 2011
AD01 - Change of registered office address 02 August 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 01 September 2009
MEM/ARTS - N/A 14 August 2009
MEM/ARTS - N/A 14 August 2009
CERTNM - Change of name certificate 13 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.