About

Registered Number: 02997850
Date of Incorporation: 02/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2019 (4 years and 9 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Lecira Ltd was founded on 02 December 1994 and has its registered office in 73 King Street, Manchester. Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIMSHAW, Jill Alison 06 April 2006 - 1
GRIMSHAW, Jill 14 June 1997 01 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2019
LIQ14 - N/A 03 April 2019
LIQ03 - N/A 08 December 2018
LIQ03 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 28 October 2016
AD01 - Change of registered office address 31 May 2016
F10.2 - N/A 16 October 2015
RESOLUTIONS - N/A 06 October 2015
4.20 - N/A 06 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 15 March 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 31 May 2006
CERTNM - Change of name certificate 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 04 December 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 03 December 2002
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 27 June 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 02 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 03 November 1998
287 - Change in situation or address of Registered Office 24 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
AA - Annual Accounts 12 March 1996
CERTNM - Change of name certificate 05 February 1996
288 - N/A 08 December 1994
288 - N/A 08 December 1994
287 - Change in situation or address of Registered Office 08 December 1994
NEWINC - New incorporation documents 02 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.