General information

Name:

Leca's Trans Limited

Office Address:

23 Clun Walk NN17 2LW Corby

Number: 09827913

Incorporation date: 2015-10-16

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This particular business is registered in Corby with reg. no. 09827913. The company was set up in 2015. The main office of the company is located at 23 Clun Walk . The post code for this location is NN17 2LW. The firm's SIC code is 49410: Freight transport by road. 2021-10-31 is the last time when company accounts were reported.

Thus far, this particular limited company has only been supervised by one director: Stefan L. who has been guiding it for 9 years.

Stefan L. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stefan L.

Role: Secretary

Appointed: 16 October 2015

Latest update: 18 April 2024

Stefan L.

Role: Director

Appointed: 16 October 2015

Latest update: 18 April 2024

People with significant control

Stefan L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 29 October 2022
Confirmation statement last made up date 15 October 2021
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age

Closest Companies - by postcode