About

Registered Number: 01044217
Date of Incorporation: 29/02/1972 (53 years and 1 month ago)
Company Status: Active
Registered Address: 1 Fell Street, Newhall, Sheffield, South Yorkshire, S9 2TP

 

Lechler Ltd was founded on 29 February 1972 and are based in Sheffield. Lechler Ltd has 4 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNZMANN, Guido 20 December 2010 - 1
HISTON, Stephen 06 August 2001 31 December 2010 1
KIPP, Michael Richard 19 March 1993 30 November 2000 1
LLOYD, Daron Clifford 27 September 2007 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 17 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 December 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 06 June 2014
CH01 - Change of particulars for director 05 May 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 22 September 2010
SH01 - Return of Allotment of shares 15 July 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
395 - Particulars of a mortgage or charge 02 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 13 June 1997
287 - Change in situation or address of Registered Office 06 June 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 19 May 1996
395 - Particulars of a mortgage or charge 26 April 1996
395 - Particulars of a mortgage or charge 12 January 1996
395 - Particulars of a mortgage or charge 25 September 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 05 May 1993
288 - N/A 05 May 1993
AA - Annual Accounts 26 March 1993
363b - Annual Return 15 June 1992
AA - Annual Accounts 16 April 1992
288 - N/A 15 February 1992
363a - Annual Return 11 May 1991
AA - Annual Accounts 28 April 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
CERTNM - Change of name certificate 06 November 1987
CERTNM - Change of name certificate 06 November 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1986
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
288 - N/A 06 June 1986
MEM/ARTS - N/A 07 August 1980
CERTNM - Change of name certificate 03 April 1974
CERTNM - Change of name certificate 31 July 1972
MISC - Miscellaneous document 29 February 1972

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage supplemental to a mortgage debenture dated 18 september 1995 issued by the company to national westminster bank PLC 28 July 2000 Fully Satisfied

N/A

Legal mortgage 15 April 1996 Outstanding

N/A

Charge over a building agreement dated 7/7/95 made between sheffield development corporation and the company 09 January 1996 Fully Satisfied

N/A

Mortgage debenture 18 September 1995 Outstanding

N/A

Mortgage 19 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.