LECKFORD SIGNS (NORTHAMPTON) LTD
READING LECKFORD EXPORTS LIMITED

Hellopages » Berkshire » Reading » RG1 8LS
Company number 06273193
Status Active
Incorporation Date 8 June 2007
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 062731930002, created on 31 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of LECKFORD SIGNS (NORTHAMPTON) LTD are www.leckfordsignsnorthampton.co.uk, and www.leckford-signs-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Leckford Signs Northampton Ltd is a Private Limited Company. The company registration number is 06273193. Leckford Signs Northampton Ltd has been working since 08 June 2007. The present status of the company is Active. The registered address of Leckford Signs Northampton Ltd is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . MEADOWCROFT, Elizabeth Margaret is a Secretary of the company. MEADOWCROFT, Elizabeth Margaret is a Director of the company. MEADOWCROFT, Mark James is a Director of the company. The company operates in "specialised design activities".


Current Directors

Secretary
MEADOWCROFT, Elizabeth Margaret
Appointed Date: 08 June 2007

Director
MEADOWCROFT, Elizabeth Margaret
Appointed Date: 06 April 2010
51 years old

Director
MEADOWCROFT, Mark James
Appointed Date: 08 June 2007
55 years old

LECKFORD SIGNS (NORTHAMPTON) LTD Events

02 Feb 2017
Registration of charge 062731930002, created on 31 January 2017
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Feb 2016
Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
04 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 18 more events
03 Mar 2009
Company name changed leckford exports LIMITED\certificate issued on 04/03/09
16 Jan 2009
Accounts for a dormant company made up to 31 December 2007
10 Dec 2008
Return made up to 08/06/08; full list of members
19 Aug 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
08 Jun 2007
Incorporation

LECKFORD SIGNS (NORTHAMPTON) LTD Charges

31 January 2017
Charge code 0627 3193 0002
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…