LECICO - History of Changes


DateDescription
2025-03-31 delete source_ip 172.67.156.137
2025-03-31 delete source_ip 104.21.7.236
2025-03-31 insert source_ip 104.21.16.1
2025-03-31 insert source_ip 104.21.32.1
2025-03-31 insert source_ip 104.21.48.1
2025-03-31 insert source_ip 104.21.64.1
2025-03-31 insert source_ip 104.21.80.1
2025-03-31 insert source_ip 104.21.96.1
2025-03-31 insert source_ip 104.21.112.1
2025-02-10 update statutory_documents DIRECTOR APPOINTED MR NICOLAS TWIST
2024-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/24, NO UPDATES
2024-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180008
2024-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HIRST
2024-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN ACKERS
2024-05-14 update statutory_documents SECRETARY APPOINTED MR NICOLAS TWIST
2024-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN ACKERS
2024-04-07 insert address 2 - 4 Empire Parade Edmonton London
2024-04-07 insert address 29 DONCASTER ROAD Wakefield WF1 5DW
2024-04-07 insert address 3 Lamarsh Road Off Botley Road Oxford OX2 0HF
2024-04-07 insert address 3 Langdale Road Barnsley Leicester S71 1AF
2024-04-07 insert address 325 - 327 North Road Cardiff CF14 3BP
2024-04-07 insert address 7 EALING ROAD FREEMANS COMMON INDUSTRIAL ESTATE LEICESTER LE2 7SZ
2024-04-07 insert address 8 & 9 Kestral Park Kestral Road Mansfield NG18 5FT
2024-04-07 insert address Avon Industrial Estate Avon Industrial Estate Stratford-upon-Avon CV37 0AD
2024-04-07 insert address BALTIC SAWMILLS CARNWATH ROAD Fulham SW6 3DS
2024-04-07 insert address BELVEDERE ROAD Lowestoft SUFFOLK NR33 0PU
2024-04-07 insert address Enterprise Way Pinchbeck Spalding PE11 3YR
2024-04-07 insert address GEDDINGTON ROAD Corby NN18 8ET
2024-04-07 insert address GREYFRIARS ROAD IPSWICH SUFFOLK IP1 1UP
2024-04-07 insert address Hamburg Way North Lynn Ind Estate Kings Lynn PE30 2ND
2024-04-07 insert address Lytton Street Stoke on Trent ST4 2AG
2024-04-07 insert address Maulden Road Flitwick MK45 5BT
2024-04-07 insert address Old Mill Road Portishead Bristol BS20 7BX
2024-04-07 insert address Queens Avenue Macclesfield SK10 2BN
2024-04-07 insert address Sun Lane Woodbridge IP12 1EG
2024-04-07 insert address T/A MOREYS Medina Avenue Newport PO30 1HQ
2024-04-07 insert address UNIT 1 CHURCHILL ROAD Bicester OX26 4PZ
2024-04-07 insert address UNIT 1 MEAD LANE IND ESTATE MEAD LANE SG13 7BH
2024-04-07 insert address UNIT 1 OLD COACH ROAD BROOKFIELD IND ESTATE TANSLEY, MATLOCK DE4 5FY
2024-04-07 insert address UNIT 1 STONEFERRY TRADE PARK Hull HU7 0BH
2024-04-07 insert address UNIT 13 THORnTON IND ESTATE Milford Haven SA73 2RR
2024-04-07 insert address UNIT 2 RIVERSIDE COURT LE16 7PT
2024-04-07 insert address UNIT 24 EAGLE PARK ALFERTON ROAD Derby DE21 4AE
2024-04-07 insert address UNIT 3 BATTISTA ROAD OFF DERBY ROAD Burton upon Trent DE13 0FW
2024-04-07 insert address UNIT 4 LAWRENCE TRADING ESTATE ASKEW FARM LANE Grays RM17 5XE
2024-04-07 insert address UNIT 5 BRIGHOUSE TRADE HOUSE BRIGHOUSE HD6 1QF
2024-04-07 insert address UNIT 6A & 6B THE COACH WORKS IND ESTATE Bristol BS30 6DL
2024-04-07 insert address Unit 1 Parkwood Ind Estate Sheffield S3 9QY
2024-04-07 insert address Unit 2 Halifax Ind Est Halifax HX1 5RW
2024-04-07 insert address Unit 2a ,Seager Court Hadleigh Ipswich Suffolk IP7 6RL
2024-04-07 insert address Unit 7 Commerce Way Whitehall Industrial Estate Colchester CO2 8HR
2024-04-07 insert address Unit B1 Gresley Road Keighley BD21 5JG
2024-04-07 insert address Unit F Third Avenue Denbigh West Business Park Milton Keynes MK1 1DH
2024-04-07 insert address Vulcan Road North Norwich NR6 6AQ
2024-04-07 insert address WILTON ROAD HUMBERSTON GRIMSBY DN36 4AW
2024-04-07 delete address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB
2024-04-07 insert address UNIT 2D VIKING INDUSTRIAL ESTATE HUDSON ROAD BEDFORD BEDFORDSHIRE ENGLAND MK41 0QB
2024-04-07 update registered_address
2024-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB
2024-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM UNIT 2D, VIKING INDUSTRIAL ESTATE UNIT 2D, VIKING INDUSTRIAL ESTATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB ENGLAND
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-10-12 delete address 1 Bold Road St Helens Merseyside WA9 4JG
2023-10-12 delete address 102 Stephenson Way Formby Business Park Liverpool Liverpool L37 8EG
2023-10-12 delete address 107 Station Road Rainham Gillingham Kent ME8 7SE
2023-10-12 delete address 110 Rutland Road Sheffield South Yorkshire S3 9PJ
2023-10-12 delete address 1124 Mollison Ave Enfield Enfield EN3 7NJ
2023-10-12 delete address 12 Windmill Road Flitwick Bedfordshire MK45 1AT
2023-10-12 delete address 122 Needingworth Road St Ives Cambridgeshire PE27 5LA
2023-10-12 delete address 131 COTTIMORE LANE WALTON ON THAMES WALTON ON THAMES KT12 2BN
2023-10-12 delete address 144A Seven Sisters Road Finsbury Park London
2023-10-12 delete address 165 GARTH ROAD MORDEN SM4 4LF
2023-10-12 delete address 167 Stoke Road Slough SL2 5BQ
2023-10-12 delete address 170 Cardigan Rd Burley Leeds LS6 1LL
2023-10-12 delete address 186a Reepham Road Hellesdon Norwich Norfolk NR6 5SN
2023-10-12 delete address 19 York Way Royston Hertfordshire SG8 5HJ
2023-10-12 delete address 199-205 London Road Romford Essex RM7 9DJ
2023-10-12 delete address 1A, Moorfield North Industrial Park KILMARNOCK KA2 0FE
2023-10-12 delete address 2 Algores Way Wisbech Cambridgeshire PE13 2TQ
2023-10-12 delete address 2 Millers Lane Wellingborough Wellingborough NN8 2NF
2023-10-12 delete address 20 Whittle Road Corby NN17 8DX
2023-10-12 delete address 21 Stenhouse Mill Wynd Edinburgh EH11 3XX Distance: miles WILSON
2023-10-12 delete address 211-213 LONDON ROAD GREENHITHE DA9 9DQ
2023-10-12 delete address 254-256 Bath Road Kettering NN16 9LX
2023-10-12 delete address 262 Golden Hill Lane Leyland Lancashire PR25 2YH
2023-10-12 delete address 290a Short Heath Rd Erdington Birmingham B23 6L
2023-10-12 delete address 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF
2023-10-12 delete address 299-313 Lewisham High Street LEWISHAM SE13 6NW
2023-10-12 delete address 3 Fence Avenue Macclesfield Cheshire SK10 1LT
2023-10-12 delete address 3 Marriot Close Heigham Street Norwich Norfolk NR2 4UX
2023-10-12 delete address 32 Gloster Road Martlesham Heath business Park Suffolk IP5 3RD
2023-10-12 delete address 32 Knowsley Rd Saint Helens Merseyside WA10 4PJ
2023-10-12 delete address 333 GREENFORD ROAD Greenford UB6 8RE
2023-10-12 delete address 37 Breck Road Wallasey Wirral Wirral CH44 3B
2023-10-12 delete address 39 Knightsdale Road Ipswich Suffolk IP1 4JJ
2023-10-12 delete address 4 BRENT ROAD Wilnecote Tamworth B77 5DJ
2023-10-12 delete address 4 Glenford Way Newtonards Co. Down BT234BX
2023-10-12 delete address 41 - 47 Fairview Road Cheltenham Cheltenham GL52 2EJ
2023-10-12 delete address 5 Bridford Road marchsh Barton Tradig Est Exeter EX2 8QX
2023-10-12 delete address 51 - 55 English Street GRIMSBY DN364AW
2023-10-12 delete address 51, Chartwell Drive Wigston Leicester LE182FS
2023-10-12 delete address 52 London Road Blackwater Camberley Camberley GU17 0AA
2023-10-12 delete address 555 Sutton Road Southend SS2 5FB
2023-10-12 delete address 59-75 Ladas Drive County Antrim Belfast BT6 9FR
2023-10-12 delete address 6, Beeching Road Bexhill on Sea East Sussex TN39 3LG
2023-10-12 delete address 7-9 Pinefield Parade Elgin Morayshire IV30 6JQ
2023-10-12 delete address 8 Berwyn Drive Heswall Wirral Wirral CH61 6UP
2023-10-12 delete address 80 Station Road Irthlingborough Irthlingborough NN9 5QE
2023-10-12 delete address 83-85 Skinner Ln Leeds LS7 1AX
2023-10-12 delete address 91 Rose Place Liverpool L3 3BN
2023-10-12 delete address 91 Widford Road CHELMSFORD CM2 8SY
2023-10-12 delete address ARMSTRONG ROAD MANOR TRADING ESTATE BENFLEET SS7 4PW
2023-10-12 delete address Acan Way Narborough Leicester LE192GW
2023-10-12 delete address Adamsez Industrial Estate Scotswood Road NEWCASTLE NE15 6XA
2023-10-12 delete address Ashdon Road Commercial Centre Saffron Walden Essex CB10 2NQ
2023-10-12 delete address B2 Circular Point Jubilee Avenue Highams Park London
2023-10-12 delete address BEAUFORT ROAD PLASmarchL IND EST Swansea SA6 8HQ
2023-10-12 delete address BLOCK 12 UNIT 2 25A GLENFIELD PLACE GLENCAIRN IND EST Kilmarnock KA1 4AZ
2023-10-12 delete address Barony Employment Park Beam Heath Way Nantwich CW5 6RG
2023-10-12 delete address Beacon Ind Estate Hull Road Withernsea North Humberside HU192EJ
2023-10-12 delete address Beetons Way Bury St Edmunds Suffolk IP32 6TP
2023-10-12 delete address Belvoir Road Fairfield Estate Louth LOUTH LN110LQ
2023-10-12 delete address Bolingbroke Road Louth Lincolnshire LN110WA
2023-10-12 delete address Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EA
2023-10-12 delete address Burrell Way Stephenson Industrial Estate Thetford Norfolk IP24 3RW
2023-10-12 delete address Burrfields Rd Portsmouth PO3 5NA
2023-10-12 delete address Business Park Industrial Estate Amlwch Anglesey LL68 9BQ
2023-10-12 delete address Castle Plumbing Pontypool UNIT 1 Pontnewynydd Industrial Estate Pontypool NP4 6YW
2023-10-12 delete address Chain Caul Way Riversway Lancashire PR2 2TD
2023-10-12 delete address Clifton Bridge Lenton Lane NOTTINGHAM NG72NR
2023-10-12 delete address Clock Face Road St Helens Merseyside WA9 4LA
2023-10-12 delete address Cooke Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NA
2023-10-12 delete address Cot Hill Close Plympton Plymouth PL7 1SS
2023-10-12 delete address Deacon Business Park Deacon Road Lincoln LN24JB
2023-10-12 delete address Edwin Avenue Hoo Farm Ind Estate Kidderminster DY11 7RA
2023-10-12 delete address Europa Way Litchfield Litchfield WS14 9TZ
2023-10-12 delete address Express Way Business Park Station Road Flintshire CH5 2TF
2023-10-12 delete address Firwood Works Thicketford Road Bolton Lancashire BL2 3TR
2023-10-12 delete address Forrest Way Gateworth Ind Estate Warrington Cheshire WA5 1DF
2023-10-12 delete address Garratt Road Watercombe Park Lynxs Trading Estate Yeovil BA20 2TJ
2023-10-12 delete address Grahams Haverford West MERLINS BRIDGE TRADING ESTATE Haverfordwest SA61 1XE
2023-10-12 delete address Gresley Rd Keighley BD21 5JG
2023-10-12 delete address Harrowbrook Coventry Road Hinckley Leicester LE103DE
2023-10-12 delete address Herringswell Saw Mills Kennett Road Herringswell NEWMARKET Suffolk IP28 6SS
2023-10-12 delete address Hobson Lane Kirkby Stephen Cumbria CA17 4RN
2023-10-12 delete address Huws Gray Arran Rd Dolgellau Gwynedd Gwynedd LL40 1HD
2023-10-12 delete address Huws Gray Atherton Road Aintree Industrial Estate Liverpool Liverpool L9 7EL
2023-10-12 delete address Huws Gray Attleborough Road Rocklands Attleborough Norfolk NR17 1UF
2023-10-12 delete address Huws Gray Audley Avenue Industrial Estate Newport Shropshire TF10 7BX
2023-10-12 delete address Huws Gray Bank Quay Victoria Dock Caernarfon Gwynedd LL55 1SS
2023-10-12 delete address Huws Gray Broadway Drive Halesworth Suffolk IP19 8QR
2023-10-12 delete address Huws Gray Cambridge Road St Neots Cambridgeshire PE19 6SN
2023-10-12 delete address Huws Gray Castle Works Marsh Road Rhuddlan Denbighshire LL18 5U
2023-10-12 delete address Huws Gray Dyffryn Ardudwy Dyffryn Gwynedd LL44 2DH
2023-10-12 delete address Huws Gray Eastham Place Yorkshire Street Burnley BB11 3DA
2023-10-12 delete address Huws Gray Gaerwen Industrial Estate Anglesey Anglesey LL60 6HR
2023-10-12 delete address Huws Gray Hereford Road Hay-on-Wye Hereford HR3 5EW
2023-10-12 delete address Huws Gray Holywell Rd Flint Flintshire CH6 5RR
2023-10-12 delete address Huws Gray Llangefni Bridge Street Anglesey LL77 7HL
2023-10-12 delete address Huws Gray Llangefni Industrial Estate Llangefni Anglesey LL77 7JA
2023-10-12 delete address Huws Gray Llay Road Llay Wrexham LL12 0TL
2023-10-12 delete address Huws Gray London Road Feering Kelvedon Essex CO5 9EA
2023-10-12 delete address Huws Gray New Road Ludlow Shropshire SY8 2LS
2023-10-12 delete address Huws Gray Ruthin Road Minera Wrexham LL11 3RD
2023-10-12 delete address Huws Gray Valley House Valley Rd Bradford BD1 4RY
2023-10-12 delete address Huws Gray Victoria Road Diss Norfolk IP22 4HW
2023-10-12 delete address Huws Gray Warrington Road Ince Wigan WN3 4QJ
2023-10-12 delete address Huws Gray Windsor Road Bedford Bedfordshire MK42 9SU
2023-10-12 delete address Huws Gray York Rd Market Weighton York YO43 3GA
2023-10-12 delete address Ipswich Road Off Colchester Avenue Cardiff CF23 9AQ
2023-10-12 delete address JENNINGS PLUMBING SUPPLIES UNIT 1 BARHAM CLOSE BARHAM CLOSE Bridgwater TA6 4DH
2023-10-12 delete address Jewson Torquay Lymington Road Torquay Torquay TQ1 4AS
2023-10-12 delete address John Street Darlington County Durham DL11LG
2023-10-12 delete address KINGSLEY MOOR St Helens ST10 2EH
2023-10-12 delete address Kilbane Street Fleetwood Fleetwood FY7 7PF
2023-10-12 delete address LINGEN ROAD LUDLOW BUSINESS PARK Ludlow SY8 1XD
2023-10-12 delete address Lady Lane Ind Estate Hadleigh Hadleigh, Ipswich IP7 6BQ
2023-10-12 delete address Llandegai Industrial Estate Bangor Gwynedd LL57 4YH
2023-10-12 delete address Low Bentham Rd Bentham Lancaster LA2 7BS
2023-10-12 delete address March Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3JE
2023-10-12 delete address Martin Avenue March Trading Park March Cambridgeshire PE15 0BW
2023-10-12 delete address Maybrooke Road Aylesbury HP19 8AW
2023-10-12 delete address McKay Close Lynch Lane Weymouth DT4 9DN
2023-10-12 delete address Metz Way Off Eastern Avenue Gloucester GL4 4RT
2023-10-12 delete address Moor Lane Woodford Cheshire Cheshire SK7 1PL
2023-10-12 delete address Netherton Road Anniesland Glasgow G13 1EU
2023-10-12 delete address Newton Street Stretford Manchester M32 8LG
2023-10-12 delete address Norwood Rd Southport Merseyside PR8 6ED
2023-10-12 delete address Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS
2023-10-12 delete address Off Windham Road Chilton Industrial Estate Sudbury Suffolk CO10 2XH
2023-10-12 delete address Old Greens Norton Road Towcester Northamptonshire Northamptonshire NN12 8AX
2023-10-12 delete address PATON OF WALTON HERSHAM KT12 4BJ
2023-10-12 delete address PLUMB CENTRE COT HILL TRADIN ESTATE PLYMOUTH ROAD Plympton PL7 1SR
2023-10-12 delete address Peartree Road Stanway Colchester Essex CO3 0JW
2023-10-12 delete address Pendre Industrial Estate Tywyn Gwynedd Gwynedd LL36 9LW
2023-10-12 delete address Railway Wharf Skelmersdale Rd Station Yard Clacton-on-Sea Essex CO15 6PX
2023-10-12 delete address Rookery Road St Georges Telford Shropshire TF2 9BW
2023-10-12 delete address Sand Quarry Hougher Wall Road Audley Staffordshire ST78JA
2023-10-12 delete address Sandysike Industrial Estate Longtown Carlisle CA6 5SR
2023-10-12 delete address School Road Snettisham Norfolk PE31 7XE
2023-10-12 delete address Seaview Business Park North Road Ind Estate Berwick-Upon-Tweed Northumberland TD15 1UP
2023-10-12 delete address Severn Farm Industrial Estate Welshpool Welshpool SY21 7DF
2023-10-12 delete address Shard Rd Poulton-le-Fylde Lancashire FY6 9BU
2023-10-12 delete address Sharmans Centre Camel Road Littleport CB6 1EW
2023-10-12 delete address Shore Road Gronant LL19 9ST Flintshire
2023-10-12 delete address Sighthill Ind Est Bankhead Crossway South EDINBURGH/BANK HEAD EH11 4EX
2023-10-12 delete address Smoke Hall Lane Winsford Cheshire Cheshire CW7 3BE
2023-10-12 delete address Solopark Station Road Pampisford Cambridgeshire CB22 3H
2023-10-12 delete address Stambermill Industrial Estate Timmis Road Lye, Stourbridge West Midlands DY9 7BQ
2023-10-12 delete address Station Approach Pasture Road Wirral Wirral CH46 8SD
2023-10-12 delete address Station Road Leebotwood Shropshire SY6 6NF
2023-10-12 delete address Station Yard Bow Street Aberystwyth Ceredigion SY24 5AT
2023-10-12 delete address T/A Plumbline Edinburgh 5 1-3 Sandport Place Edinburgh EH6 6EU Distance: miles
2023-10-12 delete address The Bridge Yard Alfreton Road Derby DE21 4AF
2023-10-12 delete address The Building Centre Birkenhead Road Wirral Wirral CH44 7JN
2023-10-12 delete address The Building Centre Coxmoor Road Sutton in Ashfield Nottinghamshire NG174NE
2023-10-12 delete address The Old Mill Stoneyard Bridge Road Horbury Bridge West Yorkshire WF4 5PP
2023-10-12 delete address Thursby Road Bromborough Wirral Merseyside CH62 3PW
2023-10-12 delete address Turkey Shore Road Holyhead Anglesey LL65 2HN
2023-10-12 delete address Turnells Mill Lane Wellingborough Wellingborough NN8 2RN
2023-10-12 delete address UNIT 1 3 CHAUL END LANE LUTON Luton LU4 8EZ
2023-10-12 delete address UNIT 1 MORAVIAN ROAD Bristol BS15 8NF
2023-10-12 delete address UNIT 15 KENN COURT ROMAN FARM ROAD Bristol BS4 1UL
2023-10-12 delete address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE BASILDON SS15 6SL
2023-10-12 delete address UNIT 17 & 18 BELGRAVE IND ESTATE BELGRAVE ROAD Southampton SO173EA
2023-10-12 delete address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM Blackwood NP12 3SW
2023-10-12 delete address UNIT 2 DUNBEATH COURT ELGIN INDUSTRIAL ESTATE Swindon SN2 8QF
2023-10-12 delete address UNIT 2E marchABOUT IND EST DORCHESTER Dorchester DT1 1YA
2023-10-12 delete address UNIT 3 KIDDERMINSTER TRADE PARK BIRMINGHAM PARK Kidderminster DY10 2RN
2023-10-12 delete address UNIT 4A KINGS COURT KINGS STREET Leyland PR25 2LE
2023-10-12 delete address UNIT 6 HOUSTON PLACE KINGSTON BRIDGE TRADING ESTATE GLASGOW G5 8SG
2023-10-12 delete address UNITS 4 - 5 POOLE TRADE PARK INNOVATION CL, OFF YARROW RD Poole BH12 4FG
2023-10-12 delete address Unit 1 Birchanger Ind Est Stansted Road Bishops Stortford BISHOPS STORTFORD CM23 2TH
2023-10-12 delete address Unit 1 Chesterfield Trade Centre Sheffield Road CHESTERFIELD S418LE
2023-10-12 delete address Unit 1 Corton Trade Est BENFLEET SS7 4QN
2023-10-12 delete address Unit 1 Mill Lane Ind Est Stanney Mill Road Little Stanney Cheshire CH2 4HX
2023-10-12 delete address Unit 1 Parkwood Ind Estate Welland Close SHEFFIELD S39QY
2023-10-12 delete address Unit 1, Block 3 Tweedbank Industrial Estate Tweedbank Galashiels TD1 3RS
2023-10-12 delete address Unit 1, Great Northern Road Keighley West Yorkshire BD21 5JH
2023-10-12 delete address Unit 10 Broadmeadow Ind Est Birch Rd Dumbarton G82 2RE
2023-10-12 delete address Unit 10 Mochdre Commerce Park Mochdre Colwyn Bay LL28 5HX
2023-10-12 delete address Unit 10 Mochdre Commerce Park Mochdre Conwy LL28 5HX
2023-10-12 delete address Unit 102 Lancaster Way Business Park Ely,Cambs CB6 3NX
2023-10-12 delete address Unit 11 Spur Trading Estate Wymondham Norfolk NR18 0NL
2023-10-12 delete address Unit 12 Sprint Industrial Estate Station Road Wolverhampton WV10 7DA
2023-10-12 delete address Unit 12 Styles Close Off Bingham Road SITTINGBOURNE ME10 3BF
2023-10-12 delete address Unit 13 Henwood Business Centre Henwood Ashford TN24 8DH
2023-10-12 delete address Unit 14 Kingsleat Industrial Estate Plympton Plymouth PL7 1RF
2023-10-12 delete address Unit 15/16 Merryhills Industrial Estate Wolverhampton West Midlands WV10 9TJ
2023-10-12 delete address Unit 16, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP
2023-10-12 delete address Unit 18 Hornet Close Pysons Road Ind Est BROADSTAIRS CT10 2YD
2023-10-12 delete address Unit 1A Roundwood Drive Sherdley Road Ind Est St Helens WA9 5JD
2023-10-12 delete address Unit 2 & 3 Shaw Road Industrial Estate Speke Liverpool L24 9JT
2023-10-12 delete address Unit 2 42/50 Watt Street Terminus Glasgow G5 8RR
2023-10-12 delete address Unit 2 Alan Alfred Avenue Stoke On Trent ST4 2LT
2023-10-12 delete address Unit 2 Halifax Ind Estate Pellon Lane HALIFAX HX15RW
2023-10-12 delete address Unit 2 Station Road Pampisford Cambridgeshire CB22 3H
2023-10-12 delete address Unit 2 Tollgate Crescent Burscough Industrial Estate Lancashire L40 8LT
2023-10-12 delete address Unit 24 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE
2023-10-12 delete address Unit 2b Chilton Industrial Estate Sudbury Suffolk CO10 2XQ
2023-10-12 delete address Unit 2c Quarrywood Industrial Estate Mills Road Maidstone ME20 7NA
2023-10-12 delete address Unit 3 Coldhams Business Park Norman Way Cambridge Cambridgeshire CB1 3LH
2023-10-12 delete address Unit 3 Finkills Way NORTHALLERTON DL78UQ
2023-10-12 delete address Unit 3 Kidderminster Trade Park Birmingham Road Kidderminster DY10 2RN
2023-10-12 delete address Unit 3 Newmarket Business Park Studlands Park Avenue Newmarket Suffolk CB8 7ER
2023-10-12 delete address Unit 3 Quantum Trade Park Whitehouse Road Ipswich Suffolk IP1 5NX
2023-10-12 delete address Unit 3 Sargeants Ind Est 102 Garratt Lane Wandsworth WANDSWORTH SW18 4DJ
2023-10-12 delete address Unit 3 marchjorie Court Burraton road Saltash PL12 6AY
2023-10-12 delete address Unit 3, 91 London Road Copford Colchester Essex CO6 1LG
2023-10-12 delete address Unit 4 Bessingby Industrial Estate Bessingby Way Bridlington YO164SJ
2023-10-12 delete address Unit 4 Telford Road Clacton on Sea Essex CO15 4LP
2023-10-12 delete address Unit 41 41 Stalker Road Penrith Penrith CA11 9BG
2023-10-12 delete address Unit 41 Wessex Trade Centre Ringwood Road Poole BH12 3PG
2023-10-12 delete address Unit 5 Accrington Trade Park Electricity Street Accrington Accrington BB5 1DD
2023-10-12 delete address Unit 5 Peartree Industrial Park Crackley Way Dudley DY2 0RH
2023-10-12 delete address Unit 50 Ketley Business Park Telford Shropshire TF1 5JD
2023-10-12 delete address Unit 6-10 Melbourne Industrial Estate Watts Street Chadderton Oldham OL9 9LQ
2023-10-12 delete address Unit 8 Wheatley Hall Trade Par Greywood Close Wheatley Hall Road DONCASTER DN24NH
2023-10-12 delete address Unit 8&9, Cliffe Yard Anthony's Way Meadway City Estate ROCHESTER ME2 4DY
2023-10-12 delete address Unit 8, St Josephs Business Park St Joseph's Close Hove East Sussex BN3 7ES
2023-10-12 delete address Unit 8Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST
2023-10-12 delete address Unit 9-10 D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH
2023-10-12 delete address Unit B2 Chester Trade Park Bumpers Lane Sealand Industrial Estate Chester CH1 4LT
2023-10-12 delete address Unit J Bumpers Farm Ind Estate Bumpers Way Chippenham SN14 6LH
2023-10-12 delete address Units 1 and 2 Park Street Aston Birmingham West Midlands B6 5SH
2023-10-12 delete address Units 1,2 & 3 Bourne Ind Park Bourne Road BEXLEYHEATH DA1 4BZ
2023-10-12 delete address Units 1-2 Kenyon Road Briercliffe Nelson Lancashire BB9 5SP Distance: miles
2023-10-12 delete address Units 10-12 Fullwood Ind Est Burnbank Road HAMILTON ML3 9AZ
2023-10-12 delete address Units 5/6 8, Whitehouse Road STIRLING FK7 7SP
2023-10-12 delete address Units 7 & 8 Rutherford Road Dryburgh Ind Estate DUNDEE DD2 3XH
2023-10-12 delete address Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG
2023-10-12 delete address Walkley Lane Heckmondwike West Yorkshire WF16 0PG
2023-10-12 delete address West Road Sawbridgeworth Hertfordshire CM21 0BP
2023-10-12 delete address Wolseley Huddersfield COLNE ROAD CHAPEL HILL Huddersfield HD1 3ER
2023-10-12 delete address Woodbridge Depot Woodbridge Road off East Road SLEAFORD NG347EW
2023-10-12 delete address Woodroyd Works Parkside Rd Bradford Yorkshire BD5 8DY
2023-10-12 delete address Yiewsley plumbing centre 49 - 51 Fairfield Road Yiewsley West Drayton UB7 8EY
2023-10-12 delete address marchley Way Southam Road Ind Est Banbury OX16 2RD
2023-10-12 delete address t/a Plumbline Irvine 5 Mackintosh Place South Newmoor Ind Estate Irvine KA11 4JT Distance: miles
2023-10-12 insert address 1 Cottage Leap Rugby Warwickshire CV21 3XP Distance: miles
2023-10-12 insert address 1 HALL STREET MERSEYSIDE PR9 0SF
2023-10-12 insert address 1 Minden Rd Kimpton Trade Centre Surrey SM3 9QP
2023-10-12 insert address 1 Nelson way Lincolnshire PE21 8UA Distance: miles
2023-10-12 insert address 1 Stell Road Off North Esplanade West Grampian AB11 5QR
2023-10-12 insert address 1-2 Ogmore Crescent Bridgend Industrial Estate Bridgend CF31 3TE
2023-10-12 insert address 1001 SHORE ROAD BELFAST BT36 7DE
2023-10-12 insert address 1124 Mollison Ave Enfield Middx EN3 7NJ
2023-10-12 insert address 115-135 Farnham Road Slough Trading Estate Berkshire SL1 4UN
2023-10-12 insert address 12 - 13 Romac Way Woolwich Road London SE7 7AX
2023-10-12 insert address 12 BURRELL WAY TRADE PARK NORFOLK IP24 3QS
2023-10-12 insert address 12 Cornish Way South Galmington Trading Est Devon TA1 5NQ
2023-10-12 insert address 12 Windmill Centre Windmill Lane Middlesex UB2 4SD
2023-10-12 insert address 13 The Breydon Centre Brinell Way Harfreys Industrial Estate Norfolk NR31 0LU
2023-10-12 insert address 146-148 Tong Street West Yorkshire BD4 9PP
2023-10-12 insert address 15 KINGS LYNN UNIT 10 CAMPBELLS MEADOW B PK CAMPBELLS MEADOW NORFOLK PE30 4YR
2023-10-12 insert address 150 YEATS CLOSE LONDON NW10 0BP
2023-10-12 insert address 16 CLIFFORD STREET WEST YORKSHIRE BD5 0HQ
2023-10-12 insert address 160 Bromley Road London SE6 2NZ
2023-10-12 insert address 176 - 180 Kellaway Avenue Horfield Avon BS6 7YL
2023-10-12 insert address 178A York Way Kings Cross London
2023-10-12 insert address 18 Samuel Street Leicester Leics LE1 1RU
2023-10-12 insert address 18 Whitworth Street Off Ashton Old Road Openshaw Lancashire M11 2NJ
2023-10-12 insert address 183/185 Elgin Street Halliwell Lancashire BL1 8HS
2023-10-12 insert address 191 Woodbourn Road South Yorkshire S9 3LQ
2023-10-12 insert address 2 Dace Road Bromley By Bow Stratford London E3 2NQ
2023-10-12 insert address 2 HILTON ROAD KENT TN23 1EW
2023-10-12 insert address 2 Sergeant Estate Garratt Lane London SW18 4DJ
2023-10-12 insert address 2 Suffolk Drive Dukes Park ind Est Chelmsford Essex CM2 6UN
2023-10-12 insert address 2 TITAN DRIVE PETERBOROUGH CAMBRIDGSHIRE PE1 5XG
2023-10-12 insert address 2-4 Firle Road East Sussex BN22 8DP
2023-10-12 insert address 200 HALDANE FISHER BANGOR 41A BANGOR ROAD CONLIG CO DOWN BT23 7PX
2023-10-12 insert address 200 Woodburn Road Sheffield S9 3LR
2023-10-12 insert address 21 Vulcan Road South Hellesdon Norfolk NR6 6BA
2023-10-12 insert address 22-23 Greenhill Road Paisley Strathclyde PA3 1RN
2023-10-12 insert address 2272, Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA
2023-10-12 insert address 23 - 25 Mackintosh Place South Newmoor Ind Estate North Ayrshire KA11 4JT
2023-10-12 insert address 26 Colquhoun Avenue Hillington Industrial Estate Hillington G52 4BN
2023-10-12 insert address 2A & 2B OPUS PARK SLYFIELD INDUSTRIAL ESTATE GUILDFORD GU1 1SZ
2023-10-12 insert address 2A Meadowbrook Park Halfway Sheffield S20 3PJ
2023-10-12 insert address 300 HALDANE FISHER CASTLE STR. CASTLE STREET PORTADOWN CO.ARMAGH BT62 1BD
2023-10-12 insert address 31 Timpson Road Wythenshawe Baguley Lancashire M23 9LL
2023-10-12 insert address 31-33 Weir Road Wimbledon London SW19 8UG
2023-10-12 insert address 37 Red Lane Foleshill W
2023-10-12 insert address 4 APEX ENTERPRISE PARK APEX WAY East Sussex BN27 3WA
2023-10-12 insert address 4 Bradfield Road Off Field End Road Middlesex HA4 0NU
2023-10-12 insert address 41 - 47 Fairview Road Cheltenham Gols GL52 2EJ
2023-10-12 insert address 43 Roundtree Way Sprowston Norfolk NR7 8SG
2023-10-12 insert address 47 PARKER DRIVE LEICESTER LE4 0JP
2023-10-12 insert address 5 BALM ROAD IND EST PARK BEZA STREET LEEDS LS10 2BG
2023-10-12 insert address 5 Chelmsford Trade Park Westway Essex CM1 3AR
2023-10-12 insert address 528B BLOCHAIRN ROAD GLASGOW G21 2DZ
2023-10-12 insert address 550 WHITEHART LANE LONDON N17 7BF
2023-10-12 insert address 591 sedlescombe road north St Leonards on Sea East Sussex TN37 7PY
2023-10-12 insert address 60-68 Durning Road Merseyside L7 5NG
2023-10-12 insert address 600 Haldane Fisher Ladas Drive 59-75 Ladas Drive Belfast BT6 9FR
2023-10-12 insert address 7 Locksbrook Trading Estate Weston Bath Avon BA1 3DZ
2023-10-12 insert address 82 MEANWOOD ROAD LEEDS LS7 2RE
2023-10-12 insert address 89-105 High Street Rowley Regis Warley West Midlands B65 0EH
2023-10-12 insert address 91-93 Rose Place Liverpool L3 3BN
2023-10-12 insert address 98 PARKWAY FARM MIDDLE FARM WAY PARKWAY DORSET DT1 3AR Distance: miles
2023-10-12 insert address Acan Way Coventry road Leicestershire LE19 2GW
2023-10-12 insert address Anglia Parkway North Anglia Business Park Suffolk IP1 5QL
2023-10-12 insert address Atlantic Works Oakley Road Shirley Hants SO16 4LL
2023-10-12 insert address BEACON ROAD TRAFFORD PARK M17 1AF
2023-10-12 insert address BRADFORD ROAD ROYD INGS AVENUE WEST YORKSHIRE BD21 4BZ
2023-10-12 insert address BROAD ROAD NORTH SUNDERLAND NE68 7UP
2023-10-12 insert address Barkers Lane Bedford Bedfordshire MK41 9RT
2023-10-12 insert address Bell Road Daneshill Estate Hampshire RG24 8PY
2023-10-12 insert address Brassey Road Old Potts Way Shropshire SY3 7FA
2023-10-12 insert address Brierley Road Shafton S yorkshire S72 8QQ
2023-10-12 insert address Brigg Depot Island Carr Road Brigg Lincs DN20 8PD
2023-10-12 insert address Brown Lane West West Yorkshire LS11 0DN
2023-10-12 insert address Burrfields Rd Hampshire PO3 5NA
2023-10-12 insert address CITY PLUMBING SUPPLIES 1 Belgrave Industrial Estate Portswood Hampshire SO17 3EA
2023-10-12 insert address CITY PLUMBING SUPPLIES CITY PLUMBING SUPPLIES 10 LOWMAN UNITS TIVERTON BUS PARK DEVON EX16 6SR
2023-10-12 insert address CITY PLUMBING SUPPLIES COMERCIAL STREET OFF THORNES LANE WAKFIELD WEST YORKSHIRE WF1 5RN
2023-10-12 insert address CITY PLUMBING SUPPLIES City Heating Spares Unit C5/C6, Sneyd Hill Ind Est Burslem Staffs ST6 2EB
2023-10-12 insert address CITY PLUMBING SUPPLIES UNIT 7 ST GEORGE'S INDUSTRIAL ESTATE WHITE HART LANE N22 5QL
2023-10-12 insert address CITY PLUMBING SUPPLIES Unit 4/5 Braintree Trade Centre Millennium Way Essex CM7 3GX
2023-10-12 insert address CITY PLUMBING SUPPLIES Unit C Bartles Ind Estate Cornwall TR15 1HR
2023-10-12 insert address CITY PLUMBING SUPPLIES Units 14 - 16 Old Hall Farm Business Park Crowland Street Merseyside PR9 7RJ
2023-10-12 insert address CRESCENT UXBRIDGE COWLEY MILL TRADING ESTATE LONGBRIDGE WAY MIDDLESEX UB8 2YG Distance: miles
2023-10-12 insert address Caxton Place Michelston Ind Estate Fife KY1 3LT
2023-10-12 insert address Chapel Street Wincham Northwich CW9 6DA
2023-10-12 insert address City Heating Spares Harvey Reeves Road Northampton Northants NN5 5JR
2023-10-12 insert address Coast Road (Benfield Road) NE6 5TP Distance: miles
2023-10-12 insert address Cot Hill Plympton Devon PL7 1SS
2023-10-12 insert address Cradock Road Berkshire RG2 0JT
2023-10-12 insert address DEACON ROAD LINCOLN LN2 4JB
2023-10-12 insert address DELTIC AVENUE ROOKSLEY BUCKINGHAMSHIRE MK13 8LD
2023-10-12 insert address DENBIGH ROAD BASILDON LAIDON ESSEX SS15 6PY
2023-10-12 insert address DENBIGH ROAD MILTON KEYNES MK1 1DF
2023-10-12 insert address DIVISION OF G E ROBISON & CO GARSTANG ROAD CLAUGHTON-ON-BROCK LANCASHIRE PR3 0PH Distance: miles
2023-10-12 insert address Delivery Point D Kelham Street South Yorkshire DN1 3RA
2023-10-12 insert address ENFIELD TERRACE GRANT AVENUE WEST YORKSHIRE LS7 1RG
2023-10-12 insert address Eleanor Street Grimsby DN32 8AL
2023-10-12 insert address Europa Way Litchfield Staffs WS14 9TZ
2023-10-12 insert address FAO HUXT BUILDERS UNITS 1 -5 WULFRUN TRADING ESTATE WOLVERHAMPTON WV10 6HH Distance: miles
2023-10-12 insert address Faraday House Faraday Road Harrowbrook Ind Est Leicestershire LE10 3DE
2023-10-12 insert address GRAHAMS Newport Road Hayes End Middlesex UB4 8JX
2023-10-12 insert address Glenearn Road Perth PH2 0NJ
2023-10-12 insert address Golden Hill Lane Lancashire PR25 2YH
2023-10-12 insert address Graham Plumbers Merchant Ipswich Road Off Colchester Avenue South Glamorgan CF23 9AQ
2023-10-12 insert address Great Patrick Street Belfast BT1 2NX
2023-10-12 insert address HELLIDON CLOSE ARDWICK M12 6AG
2023-10-12 insert address HIGH LEVEL WAY HALIFAX HX1 4PN
2023-10-12 insert address HOWARTH TIMBER & BUILDING SUPPLIES EASTGATE NORTH EAST LINCOLNSHIRE DN32 9BA
2023-10-12 insert address HUWS GRAY BUILDBASE Cambridge Road Essex CM20 2EU
2023-10-12 insert address HUWS GRAY BUILDBASE Corringham Road Lincolnshire DN21 1QS
2023-10-12 insert address HUWS GRAY BUILDBASE Watlington Road Cowley Oxfordshire OX4 6LN
2023-10-12 insert address Hallam Way Whitehills Business Park LEICESTER FY4 5NZ
2023-10-12 insert address Hammonds Drive LOTTBRIDGE DROVE East Sussex BN23 6QY
2023-10-12 insert address Hertford Road Essex IG11 8BL
2023-10-12 insert address Isleworth Farnell Warehouse Clock Tower Road London TW7 6DT
2023-10-12 insert address JONES CEFNDY ROAD RHYL DENBIGHSHIRE LL18 2EU
2023-10-12 insert address JPS MHS STORES G1 KNIGHTS PARK KNIGHT ROAD ROCHESTER ME2 2LS
2023-10-12 insert address John Street Darlington DL1 1LG
2023-10-12 insert address KINGSTOWN BROADWAY KINGSTOWN IND. ESTATE CARLISLE CA3 0HA Distance: miles
2023-10-12 insert address Kendor House Knighton Junction Lane Welford Road Leicestershire LE2 6AR
2023-10-12 insert address LINGFIELD WAY DARLINGTON CO DURHAM DL1 4PZ
2023-10-12 insert address LISSUE WEST INDUSTRIAL PARK RATHDOWN WALK LISBURN BT28 2RF
2023-10-12 insert address LONG EATON NOTTINGHAM NG10 1LR
2023-10-12 insert address M62 Trading Est Larsen Road Goole Northd DN14 6XF
2023-10-12 insert address MKM BUILDING SUPPLIES 42 Springfield Way Anlaby East yorkshire HU10 6RJ
2023-10-12 insert address MKM BUILDING SUPPLIES New Potter Grange Road Off Rawcliffe Road East Yorkshire DN14 6BZ
2023-10-12 insert address MKM BUILDING SUPPLIES STADIUM WAY ST HELEN AUCKLAND BISHOP AUCKLAND DL14 9AE
2023-10-12 insert address MKM BUILDING SUPPLIES Stadium way St Helen Ackland Leicester DL14 9AE
2023-10-12 insert address MKM BUILDING SUPPLIES Stoneferry Road East Yorkshire HU8 8DE
2023-10-12 insert address MKM BUILDING SUPPLIES UNIT 1 WHITEHALL POINT LOWER WORTLEY LS12 4RZ
2023-10-12 insert address MKM BUILDING SUPPLIES UNIT 2 WINSFORD WAY SEALAND INDUSTRIAL ESTATE CHESTER CH1 4NL
2023-10-12 insert address MKM BUILDING SUPPLIES UNITS 3 7 4 THE OLD PRINT WORK 55 COLUMBUS RAVINE YO12 7BD
2023-10-12 insert address McLennan Road Off Dunkeld Road Perthshire PH1 3AD
2023-10-12 insert address NEPTUNE WORKS CWMDU IND EST CARMARTHEN ROAD SWANSEA SA5 8JF
2023-10-12 insert address NO 9 IPSWICH ROAD PENYLAN CARDIFF CF23 9AQ
2023-10-12 insert address Northern Road Newark Notts NG24 2EU
2023-10-12 insert address Northumberland Road Northumberland TD15 2AS
2023-10-12 insert address Old Forge Trading Estate Dudley Road Lye West Midlands DY9 8EL
2023-10-12 insert address Parliament Street Off Todmorden Road Burnley Lancs BB11 3JT
2023-10-12 insert address Pillings Road Oakham LE15 6QF
2023-10-12 insert address Pochin House 2 Murrayfield Road Leicester Leicestershire LE3 1UW
2023-10-12 insert address Pontardulais Road Cadle Fforestfach W Glam SA5 4LL
2023-10-12 insert address Portman Road Berkshire RG30 1EA
2023-10-12 insert address RIVER HOUSE 97 CRAY AVENUE KENT BR5 4AA
2023-10-12 insert address RIVERSIDE PLACE LEA ROAD HERTS EN9 1AS
2023-10-12 insert address Radford Road New Basford Nottinghamshire NG7 7EF
2023-10-12 insert address Ripple Road Barking Essex IG11 0SY
2023-10-12 insert address Rotterdam Road Sutton Fields Ind Est Hull HU7 0XU
2023-10-12 insert address SECOND AVENUE MILLBROOK INDUSTRIAL ESTATE SOUTHAMPTON HAMPSHIRE SO15 0ND
2023-10-12 insert address SNOWDROP LANE PEMBROKESHIRE SA61 1ET
2023-10-12 insert address SOLIHULL ASBOURNE WAY CRANMORE BOULEVARD SOLIHULL B90 4QU
2023-10-12 insert address Sandy Lane Off Ruxley Corner Kent DA14 5AH
2023-10-12 insert address Savoy Works Pershore Road Kings Norton West Midlands B30 3DR
2023-10-12 insert address Searle Crescent Winterstoke Commercial Centre Avon BS23 3YX
2023-10-12 insert address Seaway Parade Baglan West Glamorgan SA12 7BR
2023-10-12 insert address Selco Builders Warehouse Parc Ty Glas Llanishen Cardiff CF14 5DU Distance: miles
2023-10-12 insert address Stanley Matthews way LEICESTER ST4 4DD
2023-10-12 insert address Stockholm Business Park Stockholm Road East Yorkshire HU7 0XW
2023-10-12 insert address T/A ADAM AT HUXT UNIT 7 IMPERIAL PARK IMPERIAL WAY WATFORD WD24 4PP Distance: miles
2023-10-12 insert address T/A PLUMBSTORE BLOCK 2, UNIT 2 ALDERSTON WAY Bellshill ML4 3LT
2023-10-12 insert address T/A PLUMBSTORE BLOCK 7, UNIT 1 OAKBANK INDUTRIAL ESTATE GLASGOW G20 7LU
2023-10-12 insert address TEN ACRES BERRY HILL INDUSTRIAL ESTATE DROITWICH WR9 9AB
2023-10-12 insert address Thornton House Cargo Fleet Lane Cleveland TS3 8DE
2023-10-12 insert address Total Plumbing Unit 1 Plasmarl Ind Est Beaufort Road Swansea SA6 8JG
2023-10-12 insert address UNIT 1 & 2 MIDLAND BUSINESS UNITS, FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4AD
2023-10-12 insert address UNIT 1 ACORN INDUSTRIAL ESTATE CRAYFORD ROAD KENT DA1 4AL
2023-10-12 insert address UNIT 1 CHERRY TREE ROAD HEXTHORPE DONCASTER DN4 0BJ
2023-10-12 insert address UNIT 1 MEAD LANE IND ESTATE MERCHANT DRIVE HERTFORD SG13 7BH
2023-10-12 insert address UNIT 1 STONEFERRY TRADE PARK ANN WATSON STREET HULL HU7 0BH
2023-10-12 insert address UNIT 12 HENWOOD BUSINESS CENTRE HENWOOD KENT TN24 8DH
2023-10-12 insert address UNIT 12-14 SILVER BIRCHES BUSINESS PARK BROMSGROVE B60 3EU
2023-10-12 insert address UNIT 13 EASTER PARK INDUSTRIAL ESTATE FERRY LANE SOUTH ESSEX RM13 9BP
2023-10-12 insert address UNIT 13 ST JOSEPHS BUSINESS PARK ST JOSEPHS CLOSE EAST SUSSEX BN3 7HG
2023-10-12 insert address UNIT 14 WESSEX PARK SOMERTON BUSINESS PARK SOMERSET TA11 6SB
2023-10-12 insert address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE ESSEX SS15 6SL
2023-10-12 insert address UNIT 151 SOUTH LIBERTY LANE BS3 2TL
2023-10-12 insert address UNIT 16 LUMINA PARK MIDDLESEX EN1 1FS
2023-10-12 insert address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM GWENT NP12 3SW
2023-10-12 insert address UNIT 2 COLLEGE TRADE PARK 5 ROUNDHAY ROAD LEEDS LS7 3AJ
2023-10-12 insert address UNIT 2 VICTORY TRADING ESTATE BOLTON LANCASHIRE BL3 2AD
2023-10-12 insert address UNIT 2-6 COMPASS BUSINESS PARK DAVIS ROAD CHESSINGTON KT9 1TT
2023-10-12 insert address UNIT 21 CLIFTON INDUSTRIAL EST CHERRY HINTON ROAD CAMBS CB1 7EA
2023-10-12 insert address UNIT 23 MITCHAM INDUSTRIAL ESTATE STREATHAM ROAD MITCHAM CR4 2AP
2023-10-12 insert address UNIT 25B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD DT11 8ST
2023-10-12 insert address UNIT 29 LAKE ENTERPRISE PARK LANCASTER LANCASHIRE LA1 3NX
2023-10-12 insert address UNIT 2A KILSPINDIE RAOD DUNSINANE INDUSTRIAL ESTATE Dundee DD2 3JP
2023-10-12 insert address UNIT 2C RIVERSIDE PARK PENARTH ROAD CF11 8TT
2023-10-12 insert address UNIT 3 LENTON DRIVE PARKSIDE IND ESTATE LEEDS LS11 5JW
2023-10-12 insert address UNIT 3 NORTHABOUR SPUR COSHAM PORTSMOUTH PO6 3TU
2023-10-12 insert address UNIT 4 ASTBURY BUSINESS ESTATE STATION PASSAGE LONDON SE15 2JR
2023-10-12 insert address UNIT 4 TOWER IND ESTATE TOWER LANE EASTLEIGH SO50 6NZ
2023-10-12 insert address UNIT 4A 3 BECKTON RETIAL PARK LONDON E6 6LA
2023-10-12 insert address UNIT 6B STRETTON WAY WILSON ROAD LIVERPOOL L36 6JF
2023-10-12 insert address UNIT 7 POOLE TRADE PARK YARROW ROAD Dorset BH12 4QA
2023-10-12 insert address UNIT 8 BRUNSWICK PARK IND ESTATE NEW SOUTHGATE LONDON N11 1JL
2023-10-12 insert address UNIT A LOGISTICS CITY MOTHERWELL WAY WEST THURROCK RM20 3AW
2023-10-12 insert address UNIT A MCKENZIE INDUSTRIAL PARK BIRD HALL LANE GREATER MANCHESTER SK3 0SB
2023-10-12 insert address UNIT C3 LINK PARK CHICKERELL LINK ROAD WEYMOUTH DT3 4FL
2023-10-12 insert address UNIT D1 MINWORTH TRADE PARK STOCKTON CLOSE LEICESTER B76 1DH
2023-10-12 insert address UNIT F1 TAURUS ROAD PATCHWAY BRISTOL BS34 6FB
2023-10-12 insert address UNIT J FLEETS CORNER IND ESTATE NUFFIELD ROAD DORSET BH17 0HL
2023-10-12 insert address UNITS 16 & 17 RICHMOND ROAD KINGSTON UPON THAMES KT2 5BQ
2023-10-12 insert address UNITS 37-39 IMPERIAL WAY CROYDON CR0 4RR Distance: miles
2023-10-12 insert address Unit 1 & 2 St Marys Gate Station Street Cleveland TS20 2AB
2023-10-12 insert address Unit 1 2 Lord Street Merseyside CH41 1BJ
2023-10-12 insert address Unit 1 Bermuda Road Ransomes Europark Suffolk IP3 9RU
2023-10-12 insert address Unit 1 Block C Three Acre Estaste Park Farm Road Kent CT19 5DS
2023-10-12 insert address Unit 1 Brian Eccleshall Bus Pk Hawkins Lane Staffs DE14 1PT
2023-10-12 insert address Unit 1 Mountbatten Business Pa Jackson Close Farlington Hampshire PO6 1UR
2023-10-12 insert address Unit 1 Mountbatten Ind Estate Mountbatten Road Devon EX16 6SW
2023-10-12 insert address Unit 1 Orchard Business Park Redhill Surrey RH1 5EL
2023-10-12 insert address Unit 1 Parkwood Ind Estate Welland Close South Yorkshire S3 9QY
2023-10-12 insert address Unit 1 South Hampshire Business Park Brunel Road Hampshire SO40 3SA
2023-10-12 insert address Unit 1 Wheatley Trading Park Merchant Way South Yorkshire DN2 4BH
2023-10-12 insert address Unit 1 Windsor Road Redditch B97 6DJ
2023-10-12 insert address Unit 10 Angus Works Tannadice Street Tayside DD3 7PT
2023-10-12 insert address Unit 10 Elmfield Business Park Lotherton Way Yorkshire LS25 2JY
2023-10-12 insert address Unit 10 Magnum Trading Etate Fishwick Street Newbold Greater Manchester, OL16 5NP
2023-10-12 insert address Unit 107 South Liberty Trading Estate South Liberty Lane BS3 2SZ
2023-10-12 insert address Unit 11 - 15 Francis Ave Wallisdown Dorset BH11 8NX
2023-10-12 insert address Unit 12 Caen View Rushy Platt Wiltshire SN5 8WQ
2023-10-12 insert address Unit 12 Hawthorn Road Ind Est Hawthron Road E sussex BN23 6QA
2023-10-12 insert address Unit 12 Kelvin Square Houston Ind Est W Lothian EH54 5PF
2023-10-12 insert address Unit 13 Maesglas Ind Estate Newport Gwent NP20 2NN
2023-10-12 insert address Unit 14 & 15 Baileygate Industrial Estate South Baileygate West Yorkshire WF8 2LN
2023-10-12 insert address Unit 14 Kingsleat Industrial Estate Plympton Devon PL7 1RF
2023-10-12 insert address Unit 15-17 The Clarendon Centr Salisbury Business Park Dairy Meadow Lane Wiltshire SP1 2TJ
2023-10-12 insert address Unit 18 Bedford Business Centre Mile Road Beds MK42 9TW Distance: miles
2023-10-12 insert address Unit 18 Hornet Close Pysons Road Ind Est Kent CT10 2YD
2023-10-12 insert address Unit 19 Revenge Road Lords Wood Industrial Estate Kent ME5 8UD
2023-10-12 insert address Unit 1A Opus Park Lockhead Close Cleveland TS18 3BP
2023-10-12 insert address Unit 1F Aintree Way Aintree Racecourse Retail Park L9 5AL
2023-10-12 insert address Unit 2 2M Trade Park Beddow Way Kent ME20 7BT
2023-10-12 insert address Unit 2 42/50 Watt Street Kingston Bridge Trading Estate Strathclyde G5 8RR
2023-10-12 insert address Unit 2 Bromford Central Bromford Central Bromford Lane West Midlands B8 2SE
2023-10-12 insert address Unit 2 Canal Road Hereford herefordshire HR1 2EA
2023-10-12 insert address Unit 2 Cowdray Centre MASON ROAD COLCHESTER ESSEX CO1 1BX
2023-10-12 insert address Unit 2 Dunbeath Court Elgin Ind Est Wiltshire SN2 8QF
2023-10-12 insert address Unit 2 Eurolink Business Park Middle Bank South Yorkshire DN4 5JJ
2023-10-12 insert address Unit 2 King George Close Essex RM7 7PN
2023-10-12 insert address Unit 2 Rollesby Road Hardwick Ind Estate Norfolk PE30 4LS
2023-10-12 insert address Unit 2 Shaw Road industrial Est Speke Merseyside L24 9JT
2023-10-12 insert address Unit 2 Torminster Trade Park Hermitage Lane NG18 5GQ
2023-10-12 insert address Unit 2 Winsford way Sealand Industrial Estate Leicester CH1 4NL
2023-10-12 insert address Unit 21 Beacon Business PArk Norman Way Monmouthshire NP26 5PY
2023-10-12 insert address Unit 21 Mitre Bridge Industrial Park Mitre Way London W10 6AU
2023-10-12 insert address Unit 21B1 - 21B2 Ben Nevis Drive Ben Nevis Ind Estate Inverness- Shire PH33 6RU
2023-10-12 insert address Unit 24 Chiltonian Ind Est Manor Lane Lee London SE12 0TX
2023-10-12 insert address Unit 26 Gateway 49 Trade Park Kerfoot Street Warrington WA2 8NT
2023-10-12 insert address Unit 2A Centurian Way Alfreton Rd Derbyshire DE21 4AY
2023-10-12 insert address Unit 2B Broadleys Business Park Craigleith Toad Glasgow FK7 7LQ
2023-10-12 insert address Unit 2b Northern Road Chiltern Industrial Estate Suffolk CO10 2XQ
2023-10-12 insert address Unit 3 Barton Hill Trading Est Herepath Street Bristol BS5 9RD
2023-10-12 insert address Unit 3 Bridgewater Close Reading Berks RG30 1JT
2023-10-12 insert address Unit 3 Cannery Road Stornoway HS1 2SF
2023-10-12 insert address Unit 3 Central Business Park South Cote Rd Dorset BH1 3SJ
2023-10-12 insert address Unit 3 Newbridge Lane Cheshire SK1 2ND
2023-10-12 insert address Unit 3 Off Sparrowhawk Road Halston Ind Est Kirkwall Orkney KW15 1GE
2023-10-12 insert address Unit 3C South Street Whiteinch Strathclyde G14 0SY
2023-10-12 insert address Unit 3D Albion Ind Est 760 South Street Whiteninch Glasgow G14 0SY
2023-10-12 insert address Unit 4 Bessingby Ind Estate Bessingby Way North Humberside YO16 4SJ
2023-10-12 insert address Unit 4 Bush Industrial Estate Hammersmith Road Bristol BS5 7BD
2023-10-12 insert address Unit 4 Cardrew Industrial Estate Redruth Cornwall TR15 1SH
2023-10-12 insert address Unit 4 Orbital Trading Centre Northants NN5 7JT
2023-10-12 insert address Unit 4 Portland Rd Trad Estate 307-313 Portland Road E sussex BN3 5EA
2023-10-12 insert address Unit 4A Wellington Road Ind Estate Wellington Bridge West Yorkshire LS12 2UA
2023-10-12 insert address Unit 5 Bunting Road Moreton Hall Ind Est Suffolk IP32 7BX
2023-10-12 insert address Unit 5 Colemans Bridge Colchester Road Essex CM8 3HP
2023-10-12 insert address Unit 5 Elland Road Ind Estate Beeston West Yorkshire LS11 0EY
2023-10-12 insert address Unit 5 Hillsborough Trade Park Rawson Spring Road Yorkshire S6 1PD
2023-10-12 insert address Unit 5 Matilda Close Gillingham Business park Gillingham Kent ME8 0PY
2023-10-12 insert address Unit 5 Treloggan tRADE pARK Newquay Cornwall TR7 2QL
2023-10-12 insert address Unit 5 Trenant Industrial Estate Bess Park Road Cornwall PL27 6HB
2023-10-12 insert address Unit 6 Taygate Ind Estate Coldside Road Tayside DD3 8DF
2023-10-12 insert address Unit 6 Tees Court Skippers Lane Ind Est Middlesborough TS6 6DX
2023-10-12 insert address Unit 6 Wren Units Treliske Ind Est Cornwall TR1 3LP
2023-10-12 insert address Unit 6E Freshfield Industrial Estate Stevenson Road East Sussex BN2 0DF
2023-10-12 insert address Unit 7 Commerce Way Whitehall Industrial Estate Essex CO2 8HR
2023-10-12 insert address Unit 7 Glenholme Park Brunel Drive Nottingham NG24 2EG
2023-10-12 insert address Unit 8 Dalfaber Ind Est Dalfaber Drive Aviemore PH22 1ST
2023-10-12 insert address Unit 8 Dukes Park Edinburgh Way Essex CM20 2GF
2023-10-12 insert address Unit 8 Festival Trade Park Forge Lane Staffs ST1 5NP
2023-10-12 insert address Unit 8 Thomas Road Ins Estate Thomas Road London E14 7BN
2023-10-12 insert address Unit 9 Braintree Trade Centre Millenium Way Essex CM7 3GZ
2023-10-12 insert address Unit A 17, Avro Way Weybridge KT13 0YU
2023-10-12 insert address Unit B4 Ashmount Bus Park Upper Forest Way Enterprise Park West Glamorgan SA6 8QR Distance: miles
2023-10-12 insert address Unit B8 Ashton Commerce Park Ashton Moss Lancashire OL7 0QN
2023-10-12 insert address Unit D8 Trinity Trading Est Mill Way Kent ME10 2PD
2023-10-12 insert address Unit E Bridge Park 27 Bridge Rd East Hertfordshire AL7 1JE
2023-10-12 insert address Unit E1 Abbey Road Retails & Business Park Durham DH1 5HA
2023-10-12 insert address Unit F Third Avenue Denbigh West Business Park Bletchley Buckinghamshire MK1 1DH
2023-10-12 insert address Unit L Wylds Road Bridgwater TA6 4BH
2023-10-12 insert address Unit L1A Castlefields Trading estate Castlefields road Bingley BD16 2AF
2023-10-12 insert address Units 1,2 & 3 Bourne Ind Park Bourne Road Kent DA1 4BZ
2023-10-12 insert address Units 11 - 13 Dunfermline Business Park Primrose Lane Fife KY11 2RN
2023-10-12 insert address Units 15 & 16 Merryhills Enterprise Park Park Lane West Midlands WV10 9TJ Distance: miles
2023-10-12 insert address Units 7 & 8 Faraday Park Ind Estate Faraday Way Kent BR5 3QW
2023-10-12 insert address Units 8-10 Melbourne Ind Estat Watts Street Chadderton Lancashire OL9 9LQ
2023-10-12 insert address Walthamstow Avenue On North Circular London E4 8SU
2023-10-12 insert address Wellbeck Way Shrewsbury Avenue Cambridgeshire PE2 7WH
2023-10-12 insert address Wellington New Road Taunton Somerset TA1 5LU
2023-10-12 insert address West Gate Hanger Lane London W5 1UL
2023-10-12 insert address Woodbridge Depot Woodbridge Road off East Road Lincolnshire NG34 7EW
2023-10-12 insert address Woolwich Road London SE7 7RJ
2023-10-12 insert address Wortley Moor Road Upper Wortley LS12 4NL
2023-10-12 insert address unit 13/19 standard way Fareham Industrial Park Hampshire PO16 8XB
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-24 update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES SYKES
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACTON
2023-07-18 update statutory_documents SECOND FILED SH01 - 14/06/23 STATEMENT OF CAPITAL GBP 1650000
2023-07-12 update statutory_documents 14/06/23 STATEMENT OF CAPITAL GBP 3000000
2023-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-05-21 delete email sf..@lecico.co.uk
2023-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 12/03/2023
2023-03-01 insert email sf..@lecico.co.uk
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-10-13 delete email pa..@lecico.co.uk
2022-08-30 insert email pa..@lecico.co.uk
2022-07-31 delete about_pages_linkeddomain eventdata.uk
2022-07-31 delete contact_pages_linkeddomain eventdata.uk
2022-07-31 delete index_pages_linkeddomain eventdata.uk
2022-07-31 delete product_pages_linkeddomain eventdata.uk
2022-07-31 delete terms_pages_linkeddomain eventdata.uk
2022-06-29 insert about_pages_linkeddomain eventdata.uk
2022-06-29 insert contact_pages_linkeddomain eventdata.uk
2022-06-29 insert index_pages_linkeddomain eventdata.uk
2022-06-29 insert product_pages_linkeddomain eventdata.uk
2022-06-29 insert terms_pages_linkeddomain eventdata.uk
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-25 update statutory_documents DIRECTOR APPOINTED MRS KATE HIRST
2022-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-05 delete address 110 Rutland Road Sheffield South Yorkshire S39PY
2022-02-05 insert address 1 Bold Road St Helens Merseyside WA9 4JG
2022-02-05 insert address 102 Stephenson Way Formby Business Park Liverpool Liverpool L37 8EG
2022-02-05 insert address 122 Needingworth Road St Ives Cambridgeshire PE27 5LA
2022-02-05 insert address 170 Cardigan Rd Burley Leeds LS6 1LL
2022-02-05 insert address 186a Reepham Road Hellesdon Norwich Norfolk NR6 5SN
2022-02-05 insert address 19 York Way Royston Hertfordshire SG8 5HJ
2022-02-05 insert address 2 Millers Lane Wellingborough Wellingborough NN8 2NF
2022-02-05 insert address 290a Short Heath Rd Erdington Birmingham B23 6L
2022-02-05 insert address 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF
2022-02-05 insert address 3 Marriot Close Heigham Street Norwich Norfolk NR2 4UX
2022-02-05 insert address 32 Gloster Road Martlesham Heath business Park Suffolk IP5 3RD
2022-02-05 insert address 32 Knowsley Rd Saint Helens Merseyside WA10 4PJ
2022-02-05 insert address 37 Breck Road Wallasey Wirral Wirral CH44 3B
2022-02-05 insert address 39 Knightsdale Road Ipswich Suffolk IP1 4JJ
2022-02-05 insert address 8 Berwyn Drive Heswall Wirral Wirral CH61 6UP
2022-02-05 insert address 80 Station Road Irthlingborough Irthlingborough NN9 5QE
2022-02-05 insert address 83-85 Skinner Ln Leeds LS7 1AX
2022-02-05 insert address Ashdon Road Commercial Centre Saffron Walden Essex CB10 2NQ
2022-02-05 insert address Beetons Way Bury St Edmunds Suffolk IP32 6TP
2022-02-05 insert address Burrell Way Stephenson Industrial Estate Thetford Norfolk IP24 3RW
2022-02-05 insert address Business Park Industrial Estate Amlwch Anglesey LL68 9BQ
2022-02-05 insert address Chain Caul Way Riversway Lancashire PR2 2TD
2022-02-05 insert address Clock Face Road St Helens Merseyside WA9 4LA
2022-02-05 insert address Cooke Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NA
2022-02-05 insert address Express Way Business Park Station Road Flintshire CH5 2TF
2022-02-05 insert address Firwood Works Thicketford Road Bolton Lancashire BL2 3TR
2022-02-05 insert address Forrest Way Gateworth Ind Estate Warrington Cheshire WA5 1DF
2022-02-05 insert address Gresley Rd Keighley BD21 5JG
2022-02-05 insert address Herringswell Saw Mills Kennett Road Herringswell NEWMARKET Suffolk IP28 6SS
2022-02-05 insert address Huws Gray Arran Rd Dolgellau Gwynedd Gwynedd LL40 1HD
2022-02-05 insert address Huws Gray Atherton Road Aintree Industrial Estate Liverpool Liverpool L9 7EL
2022-02-05 insert address Huws Gray Attleborough Road Rocklands Attleborough Norfolk NR17 1UF
2022-02-05 insert address Huws Gray Audley Avenue Industrial Estate Newport Shropshire TF10 7BX
2022-02-05 insert address Huws Gray Bank Quay Victoria Dock Caernarfon Gwynedd LL55 1SS
2022-02-05 insert address Huws Gray Broadway Drive Halesworth Suffolk IP19 8QR
2022-02-05 insert address Huws Gray Cambridge Road St Neots Cambridgeshire PE19 6SN
2022-02-05 insert address Huws Gray Castle Works Marsh Road Rhuddlan Denbighshire LL18 5U
2022-02-05 insert address Huws Gray Dyffryn Ardudwy Dyffryn Gwynedd LL44 2DH
2022-02-05 insert address Huws Gray Eastham Place Yorkshire Street Burnley BB11 3DA
2022-02-05 insert address Huws Gray Gaerwen Industrial Estate Anglesey Anglesey LL60 6HR
2022-02-05 insert address Huws Gray Hereford Road Hay-on-Wye Hereford HR3 5EW
2022-02-05 insert address Huws Gray Holywell Rd Flint Flintshire CH6 5RR
2022-02-05 insert address Huws Gray Llangefni Bridge Street Anglesey LL77 7HL
2022-02-05 insert address Huws Gray Llangefni Industrial Estate Llangefni Anglesey LL77 7JA
2022-02-05 insert address Huws Gray Llay Road Llay Wrexham LL12 0TL
2022-02-05 insert address Huws Gray London Road Feering Kelvedon Essex CO5 9EA
2022-02-05 insert address Huws Gray New Road Ludlow Shropshire SY8 2LS
2022-02-05 insert address Huws Gray Ruthin Road Minera Wrexham LL11 3RD
2022-02-05 insert address Huws Gray Valley House Valley Rd Bradford BD1 4RY
2022-02-05 insert address Huws Gray Victoria Road Diss Norfolk IP22 4HW
2022-02-05 insert address Huws Gray Warrington Road Ince Wigan WN3 4QJ
2022-02-05 insert address Huws Gray Windsor Road Bedford Bedfordshire MK42 9SU
2022-02-05 insert address Huws Gray York Rd Market Weighton York YO43 3GA
2022-02-05 insert address Kilbane Street Fleetwood Fleetwood FY7 7PF
2022-02-05 insert address Llandegai Industrial Estate Bangor Gwynedd LL57 4YH
2022-02-05 insert address Low Bentham Rd Bentham Lancaster LA2 7BS
2022-02-05 insert address March Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3JE
2022-02-05 insert address Martin Avenue March Trading Park March Cambridgeshire PE15 0BW
2022-02-05 insert address Moor Lane Woodford Cheshire Cheshire SK7 1PL
2022-02-05 insert address Norwood Rd Southport Merseyside PR8 6ED
2022-02-05 insert address Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS
2022-02-05 insert address Off Windham Road Chilton Industrial Estate Sudbury Suffolk CO10 2XH
2022-02-05 insert address Old Greens Norton Road Towcester Northamptonshire Northamptonshire NN12 8AX
2022-02-05 insert address Peartree Road Stanway Colchester Essex CO3 0JW
2022-02-05 insert address Pendre Industrial Estate Tywyn Gwynedd Gwynedd LL36 9LW
2022-02-05 insert address Railway Wharf Skelmersdale Rd Station Yard Clacton-on-Sea Essex CO15 6PX
2022-02-05 insert address Rookery Road St Georges Telford Shropshire TF2 9BW
2022-02-05 insert address Sand Quarry Hougher Wall Road Audley Staffordshire ST78JA
2022-02-05 insert address Sandysike Industrial Estate Longtown Carlisle CA6 5SR
2022-02-05 insert address School Road Snettisham Norfolk PE31 7XE
2022-02-05 insert address Severn Farm Industrial Estate Welshpool Welshpool SY21 7DF
2022-02-05 insert address Shard Rd Poulton-le-Fylde Lancashire FY6 9BU
2022-02-05 insert address Shore Road Gronant LL19 9ST Flintshire
2022-02-05 insert address Smoke Hall Lane Winsford Cheshire Cheshire CW7 3BE
2022-02-05 insert address Solopark Station Road Pampisford Cambridgeshire CB22 3H
2022-02-05 insert address Station Approach Pasture Road Wirral Wirral CH46 8SD
2022-02-05 insert address Station Road Leebotwood Shropshire SY6 6NF
2022-02-05 insert address Station Yard Bow Street Aberystwyth Ceredigion SY24 5AT
2022-02-05 insert address The Bridge Yard Alfreton Road Derby DE21 4AF
2022-02-05 insert address The Building Centre Birkenhead Road Wirral Wirral CH44 7JN
2022-02-05 insert address The Old Mill Stoneyard Bridge Road Horbury Bridge West Yorkshire WF4 5PP
2022-02-05 insert address Turkey Shore Road Holyhead Anglesey LL65 2HN
2022-02-05 insert address Turnells Mill Lane Wellingborough Wellingborough NN8 2RN
2022-02-05 insert address Unit 1 Mill Lane Ind Est Stanney Mill Road Little Stanney Cheshire CH2 4HX
2022-02-05 insert address Unit 10 Mochdre Commerce Park Mochdre Conwy LL28 5HX
2022-02-05 insert address Unit 2 Station Road Pampisford Cambridgeshire CB22 3H
2022-02-05 insert address Unit 2 Tollgate Crescent Burscough Industrial Estate Lancashire L40 8LT
2022-02-05 insert address Unit 3 Coldhams Business Park Norman Way Cambridge Cambridgeshire CB1 3LH
2022-02-05 insert address Unit 3 Newmarket Business Park Studlands Park Avenue Newmarket Suffolk CB8 7ER
2022-02-05 insert address Unit 3 Quantum Trade Park Whitehouse Road Ipswich Suffolk IP1 5NX
2022-02-05 insert address Unit 41 41 Stalker Road Penrith Penrith CA11 9BG
2022-02-05 insert address Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG
2022-02-05 insert address Walkley Lane Heckmondwike West Yorkshire WF16 0PG
2022-02-05 insert address West Road Sawbridgeworth Hertfordshire CM21 0BP
2022-02-05 insert address Woodroyd Works Parkside Rd Bradford Yorkshire BD5 8DY
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES
2021-09-18 insert product_pages_linkeddomain amazonaws.com
2021-08-10 insert address Thursby Road Bromborough Wirral Merseyside CH62 3PW
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update num_mort_charges 6 => 7
2021-07-07 update num_mort_outstanding 4 => 5
2021-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180007
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2021-02-07 update num_mort_outstanding 5 => 4
2021-02-07 update num_mort_satisfied 1 => 2
2021-02-01 delete source_ip 104.31.90.246
2021-02-01 delete source_ip 104.31.91.246
2021-02-01 insert address Stambermill Industrial Estate Timmis Road Lye, Stourbridge West Midlands DY9 7BQ
2021-02-01 insert address Unit 1, Great Northern Road Keighley West Yorkshire BD21 5JH
2021-02-01 insert address Unit 15/16 Merryhills Industrial Estate Wolverhampton West Midlands WV10 9TJ
2021-02-01 insert address Unit 16, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP
2021-02-01 insert address Unit 3 Kidderminster Trade Park Birmingham Road Kidderminster DY10 2RN
2021-02-01 insert address Units 1 and 2 Park Street Aston Birmingham West Midlands B6 5SH
2021-02-01 insert source_ip 104.21.7.236
2021-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-10 insert address 3 Fence Avenue Macclesfield Cheshire SK10 1LT
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-03 insert about_pages_linkeddomain lecicoegypt.com
2020-06-03 insert source_ip 172.67.156.137
2020-04-04 update website_status FlippedRobots => OK
2020-04-04 delete general_emails uk..@lecico.co.uk
2020-04-04 delete address Unit 2E Viking Industrial Estate Hudson Road Bedford MK41 0QB
2020-04-04 delete email uk..@lecico.co.uk
2020-04-04 delete source_ip 185.197.62.69
2020-04-04 insert address 107 Station Road Rainham Gillingham Kent ME8 7SE
2020-04-04 insert address 110 Rutland Road Sheffield South Yorkshire S39PJ
2020-04-04 insert address 110 Rutland Road Sheffield South Yorkshire S39PY
2020-04-04 insert address 1124 Mollison Ave Enfield Enfield EN3 7NJ
2020-04-04 insert address 12 Windmill Road Flitwick Bedfordshire MK45 1AT
2020-04-04 insert address 131 COTTIMORE LANE WALTON ON THAMES WALTON ON THAMES KT12 2BN
2020-04-04 insert address 144A Seven Sisters Road Finsbury Park London
2020-04-04 insert address 165 GARTH ROAD MORDEN SM4 4LF
2020-04-04 insert address 167 Stoke Road Slough SL2 5BQ
2020-04-04 insert address 199-205 London Road Romford Essex RM7 9DJ
2020-04-04 insert address 1A, Moorfield North Industrial Park KILMARNOCK KA2 0FE
2020-04-04 insert address 2 Algores Way Wisbech Cambridgeshire PE13 2TQ
2020-04-04 insert address 20 Whittle Road Corby NN17 8DX
2020-04-04 insert address 21 Stenhouse Mill Wynd Edinburgh EH11 3XX Distance: miles WILSON
2020-04-04 insert address 211-213 LONDON ROAD GREENHITHE DA9 9DQ
2020-04-04 insert address 254-256 Bath Road Kettering NN16 9LX
2020-04-04 insert address 262 Golden Hill Lane Leyland Lancashire PR25 2YH
2020-04-04 insert address 299-313 Lewisham High Street LEWISHAM SE13 6NW
2020-04-04 insert address 333 GREENFORD ROAD Greenford UB6 8RE
2020-04-04 insert address 4 BRENT ROAD Wilnecote Tamworth B77 5DJ
2020-04-04 insert address 4 Glenford Way Newtonards Co. Down BT234BX
2020-04-04 insert address 41 - 47 Fairview Road Cheltenham Cheltenham GL52 2EJ
2020-04-04 insert address 5 Bridford Road marchsh Barton Tradig Est Exeter EX2 8QX
2020-04-04 insert address 51 - 55 English Street GRIMSBY DN364AW
2020-04-04 insert address 51, Chartwell Drive Wigston Leicester LE182FS
2020-04-04 insert address 52 London Road Blackwater Camberley Camberley GU17 0AA
2020-04-04 insert address 555 Sutton Road Southend SS2 5FB
2020-04-04 insert address 59-75 Ladas Drive County Antrim Belfast BT6 9FR
2020-04-04 insert address 6, Beeching Road Bexhill on Sea East Sussex TN39 3LG
2020-04-04 insert address 7-9 Pinefield Parade Elgin Morayshire IV30 6JQ
2020-04-04 insert address 91 Rose Place Liverpool L3 3BN
2020-04-04 insert address 91 Widford Road CHELMSFORD CM2 8SY
2020-04-04 insert address ARMSTRONG ROAD MANOR TRADING ESTATE BENFLEET SS7 4PW
2020-04-04 insert address Acan Way Narborough Leicester LE192GW
2020-04-04 insert address Adamsez Industrial Estate Scotswood Road NEWCASTLE NE15 6XA
2020-04-04 insert address B2 Circular Point Jubilee Avenue Highams Park London
2020-04-04 insert address BEAUFORT ROAD PLASmarchL IND EST Swansea SA6 8HQ
2020-04-04 insert address BLOCK 12 UNIT 2 25A GLENFIELD PLACE GLENCAIRN IND EST Kilmarnock KA1 4AZ
2020-04-04 insert address Barony Employment Park Beam Heath Way Nantwich CW5 6RG
2020-04-04 insert address Beacon Ind Estate Hull Road Withernsea North Humberside HU192EJ
2020-04-04 insert address Belvoir Road Fairfield Estate Louth LOUTH LN110LQ
2020-04-04 insert address Bolingbroke Road Louth Lincolnshire LN110WA
2020-04-04 insert address Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EA
2020-04-04 insert address Burrfields Rd Portsmouth PO3 5NA
2020-04-04 insert address Castle Plumbing Pontypool UNIT 1 Pontnewynydd Industrial Estate Pontypool NP4 6YW
2020-04-04 insert address Cefndy Road Rhyl Denbighshire LL18 2EU
2020-04-04 insert address Clifton Bridge Lenton Lane NOTTINGHAM NG72NR
2020-04-04 insert address Cot Hill Close Plympton Plymouth PL7 1SS
2020-04-04 insert address Deacon Business Park Deacon Road Lincoln LN24JB
2020-04-04 insert address Edwin Avenue Hoo Farm Ind Estate Kidderminster DY11 7RA
2020-04-04 insert address Europa Way Litchfield Litchfield WS14 9TZ
2020-04-04 insert address Garratt Road Watercombe Park Lynxs Trading Estate Yeovil BA20 2TJ
2020-04-04 insert address Grahams Haverford West MERLINS BRIDGE TRADING ESTATE Haverfordwest SA61 1XE
2020-04-04 insert address Harrowbrook Coventry Road Hinckley Leicester LE103DE
2020-04-04 insert address Hobson Lane Kirkby Stephen Cumbria CA17 4RN
2020-04-04 insert address Ipswich Road Off Colchester Avenue Cardiff CF23 9AQ
2020-04-04 insert address JENNINGS PLUMBING SUPPLIES UNIT 1 BARHAM CLOSE BARHAM CLOSE Bridgwater TA6 4DH
2020-04-04 insert address Jewson Torquay Lymington Road Torquay Torquay TQ1 4AS
2020-04-04 insert address John Street Darlington County Durham DL11LG
2020-04-04 insert address KINGSLEY MOOR St Helens ST10 2EH
2020-04-04 insert address LINGEN ROAD LUDLOW BUSINESS PARK Ludlow SY8 1XD
2020-04-04 insert address Lady Lane Ind Estate Hadleigh Hadleigh, Ipswich IP7 6BQ
2020-04-04 insert address Maybrooke Road Aylesbury HP19 8AW
2020-04-04 insert address McKay Close Lynch Lane Weymouth DT4 9DN
2020-04-04 insert address Metz Way Off Eastern Avenue Gloucester GL4 4RT
2020-04-04 insert address Netherton Road Anniesland Glasgow G13 1EU
2020-04-04 insert address Newton Street Stretford Manchester M32 8LG
2020-04-04 insert address PATON OF WALTON HERSHAM KT12 4BJ
2020-04-04 insert address PLUMB CENTRE COT HILL TRADIN ESTATE PLYMOUTH ROAD Plympton PL7 1SR
2020-04-04 insert address Seaview Business Park North Road Ind Estate Berwick-Upon-Tweed Northumberland TD15 1UP
2020-04-04 insert address Sharmans Centre Camel Road Littleport CB6 1EW
2020-04-04 insert address Sighthill Ind Est Bankhead Crossway South EDINBURGH/BANK HEAD EH11 4EX
2020-04-04 insert address T/A Plumbline Edinburgh 5 1-3 Sandport Place Edinburgh EH6 6EU Distance: miles
2020-04-04 insert address The Building Centre Coxmoor Road Sutton in Ashfield Nottinghamshire NG174NE
2020-04-04 insert address UNIT 1 3 CHAUL END LANE LUTON Luton LU4 8EZ
2020-04-04 insert address UNIT 1 MORAVIAN ROAD Bristol BS15 8NF
2020-04-04 insert address UNIT 15 KENN COURT ROMAN FARM ROAD Bristol BS4 1UL
2020-04-04 insert address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE BASILDON SS15 6SL
2020-04-04 insert address UNIT 17 & 18 BELGRAVE IND ESTATE BELGRAVE ROAD Southampton SO173EA
2020-04-04 insert address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM Blackwood NP12 3SW
2020-04-04 insert address UNIT 2 DUNBEATH COURT ELGIN INDUSTRIAL ESTATE Swindon SN2 8QF
2020-04-04 insert address UNIT 2E marchABOUT IND EST DORCHESTER Dorchester DT1 1YA
2020-04-04 insert address UNIT 3 KIDDERMINSTER TRADE PARK BIRMINGHAM PARK Kidderminster DY10 2RN
2020-04-04 insert address UNIT 4A KINGS COURT KINGS STREET Leyland PR25 2LE
2020-04-04 insert address UNIT 6 HOUSTON PLACE KINGSTON BRIDGE TRADING ESTATE GLASGOW G5 8SG
2020-04-04 insert address UNIT A2 LANGLAND PARK WEST LANGLAND WAY Newport NP19 4PT
2020-04-04 insert address UNITS 4 & 5 SIMMONS COURT TOLLGATE BEACONSIDE Stafford ST16 3HS Distance: miles
2020-04-04 insert address UNITS 4 - 5 POOLE TRADE PARK INNOVATION CL, OFF YARROW RD Poole BH12 4FG
2020-04-04 insert address Unit 1 Birchanger Ind Est Stansted Road Bishops Stortford BISHOPS STORTFORD CM23 2TH
2020-04-04 insert address Unit 1 Chesterfield Trade Centre Sheffield Road CHESTERFIELD S418LE
2020-04-04 insert address Unit 1 Corton Trade Est BENFLEET SS7 4QN
2020-04-04 insert address Unit 1 Parkwood Ind Estate Welland Close SHEFFIELD S39QY
2020-04-04 insert address Unit 1, Block 3 Tweedbank Industrial Estate Tweedbank Galashiels TD1 3RS
2020-04-04 insert address Unit 10 Broadmeadow Ind Est Birch Rd Dumbarton G82 2RE
2020-04-04 insert address Unit 10 Mochdre Commerce Park Mochdre Colwyn Bay LL28 5HX
2020-04-04 insert address Unit 102 Lancaster Way Business Park Ely,Cambs CB6 3NX
2020-04-04 insert address Unit 11 Spur Trading Estate Wymondham Norfolk NR18 0NL
2020-04-04 insert address Unit 12 Sprint Industrial Estate Station Road Wolverhampton WV10 7DA
2020-04-04 insert address Unit 12 Styles Close Off Bingham Road SITTINGBOURNE ME10 3BF
2020-04-04 insert address Unit 13 Henwood Business Centre Henwood Ashford TN24 8DH
2020-04-04 insert address Unit 14 Kingsleat Industrial Estate Plympton Plymouth PL7 1RF
2020-04-04 insert address Unit 18 Hornet Close Pysons Road Ind Est BROADSTAIRS CT10 2YD
2020-04-04 insert address Unit 1A Roundwood Drive Sherdley Road Ind Est St Helens WA9 5JD
2020-04-04 insert address Unit 2 & 3 Shaw Road Industrial Estate Speke Liverpool L24 9JT
2020-04-04 insert address Unit 2 42/50 Watt Street Terminus Glasgow G5 8RR
2020-04-04 insert address Unit 2 Alan Alfred Avenue Stoke On Trent ST4 2LT
2020-04-04 insert address Unit 2 Halifax Ind Estate Pellon Lane HALIFAX HX15RW
2020-04-04 insert address Unit 24 Eagle Park Alfreton Road Derby Derbyshire DE214AE
2020-04-04 insert address Unit 2b Chilton Industrial Estate Sudbury Suffolk CO10 2XQ
2020-04-04 insert address Unit 2c Quarrywood Industrial Estate Mills Road Maidstone ME20 7NA
2020-04-04 insert address Unit 3 Finkills Way NORTHALLERTON DL78UQ
2020-04-04 insert address Unit 3 Sargeants Ind Est 102 Garratt Lane Wandsworth WANDSWORTH SW18 4DJ
2020-04-04 insert address Unit 3 marchjorie Court Burraton road Saltash PL12 6AY
2020-04-04 insert address Unit 3, 91 London Road Copford Colchester Essex CO6 1LG
2020-04-04 insert address Unit 4 Bessingby Industrial Estate Bessingby Way Bridlington YO164SJ
2020-04-04 insert address Unit 4 Telford Road Clacton on Sea Essex CO15 4LP
2020-04-04 insert address Unit 41 Wessex Trade Centre Ringwood Road Poole BH12 3PG
2020-04-04 insert address Unit 5 Accrington Trade Park Electricity Street Accrington Accrington BB5 1DD
2020-04-04 insert address Unit 5 Peartree Industrial Park Crackley Way Dudley DY2 0RH
2020-04-04 insert address Unit 50 Ketley Business Park Telford Shropshire TF1 5JD
2020-04-04 insert address Unit 6-10 Melbourne Industrial Estate Watts Street Chadderton Oldham OL9 9LQ
2020-04-04 insert address Unit 8 Wheatley Hall Trade Par Greywood Close Wheatley Hall Road DONCASTER DN24NH
2020-04-04 insert address Unit 8&9, Cliffe Yard Anthony's Way Meadway City Estate ROCHESTER ME2 4DY
2020-04-04 insert address Unit 8, St Josephs Business Park St Joseph's Close Hove East Sussex BN3 7ES
2020-04-04 insert address Unit 8Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST
2020-04-04 insert address Unit 9-10 D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH
2020-04-04 insert address Unit B2 Chester Trade Park Bumpers Lane Sealand Industrial Estate Chester CH1 4LT
2020-04-04 insert address Unit J Bumpers Farm Ind Estate Bumpers Way Chippenham SN14 6LH
2020-04-04 insert address Units 1,2 & 3 Bourne Ind Park Bourne Road BEXLEYHEATH DA1 4BZ
2020-04-04 insert address Units 1-2 Kenyon Road Briercliffe Nelson Lancashire BB9 5SP Distance: miles
2020-04-04 insert address Units 10-12 Fullwood Ind Est Burnbank Road HAMILTON ML3 9AZ
2020-04-04 insert address Units 5/6 8, Whitehouse Road STIRLING FK7 7SP
2020-04-04 insert address Units 7 & 8 Rutherford Road Dryburgh Ind Estate DUNDEE DD2 3XH
2020-04-04 insert address Wolseley Huddersfield COLNE ROAD CHAPEL HILL Huddersfield HD1 3ER
2020-04-04 insert address Woodbridge Depot Woodbridge Road off East Road SLEAFORD NG347EW
2020-04-04 insert address Yiewsley plumbing centre 49 - 51 Fairfield Road Yiewsley West Drayton UB7 8EY
2020-04-04 insert address marchley Way Southam Road Ind Est Banbury OX16 2RD
2020-04-04 insert address t/a Plumbline Irvine 5 Mackintosh Place South Newmoor Ind Estate Irvine KA11 4JT Distance: miles
2020-04-04 insert index_pages_linkeddomain vertouk.com
2020-04-04 insert source_ip 104.31.90.246
2020-04-04 insert source_ip 104.31.91.246
2020-03-13 update website_status FailedRobots => FlippedRobots
2020-02-27 update website_status FlippedRobots => FailedRobots
2020-02-06 update website_status FailedRobots => FlippedRobots
2020-01-20 update website_status FlippedRobots => FailedRobots
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-12-29 update website_status FailedRobots => FlippedRobots
2019-12-13 update website_status FlippedRobots => FailedRobots
2019-11-24 update website_status FailedRobots => FlippedRobots
2019-11-08 update website_status FlippedRobots => FailedRobots
2019-10-19 update website_status FailedRobots => FlippedRobots
2019-10-04 update website_status FlippedRobots => FailedRobots
2019-09-15 update website_status FailedRobots => FlippedRobots
2019-08-30 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-25 update website_status FlippedRobots => FailedRobots
2019-07-05 update website_status FailedRobots => FlippedRobots
2019-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11 update website_status FlippedRobots => FailedRobots
2019-05-22 update website_status FailedRobots => FlippedRobots
2019-05-07 update website_status FlippedRobots => FailedRobots
2019-04-17 update website_status FailedRobots => FlippedRobots
2019-03-21 update statutory_documents DIRECTOR APPOINTED MR BRYAN STEPHEN ACKERS
2019-03-21 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY THOMPSON
2019-03-18 update website_status FlippedRobots => FailedRobots
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-01-18 update website_status FlippedRobots => FailedRobots
2019-01-15 update statutory_documents SECRETARY APPOINTED MR BRYAN STEPHEN ACKERS
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BRADLEY
2018-12-13 update website_status OK => FlippedRobots
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2018-10-07 update num_mort_charges 5 => 6
2018-10-07 update num_mort_outstanding 4 => 5
2018-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180006
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-09 update num_mort_charges 4 => 5
2018-05-09 update num_mort_outstanding 3 => 4
2018-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180005
2018-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRADLEY / 09/04/2018
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCKTROUT
2018-01-15 delete about_pages_linkeddomain whiteleopard.co.uk
2018-01-15 delete contact_pages_linkeddomain whiteleopard.co.uk
2018-01-15 delete source_ip 176.74.20.8
2018-01-15 insert source_ip 185.197.62.69
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 03/01/2018
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ACTON / 02/01/2018
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL BUCKTROUT / 02/01/2018
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-12-08 update statutory_documents DIRECTOR APPOINTED MR ANTHONY BARNES
2017-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERTTI LEHTI
2017-10-20 update statutory_documents SECRETARY APPOINTED MR MARK BRADLEY
2017-10-04 insert about_pages_linkeddomain bit.ly
2017-07-24 delete about_pages_linkeddomain bit.ly
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27 update statutory_documents TERMINATE DIR APPOINTMENT
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE BOOTH
2017-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE BOOTH
2017-05-07 insert marketing_emails ma..@lecico.co.uk
2017-05-07 delete source_ip 176.74.17.190
2017-05-07 insert email ma..@lecico.co.uk
2017-05-07 insert source_ip 176.74.20.8
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 01/01/2017
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-20 update num_mort_charges 3 => 4
2016-12-20 update num_mort_outstanding 2 => 3
2016-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180004
2016-11-02 insert about_pages_linkeddomain bit.ly
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-12 insert sales_emails or..@lecico.co.uk
2016-07-12 insert email or..@lecico.co.uk
2016-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL GATER
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR PERTTI KAARLO LEHTI
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE CARTY
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LING
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MANKERT
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KLEMIS
2016-03-11 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-03-11 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-02-09 update statutory_documents 30/12/15 FULL LIST
2016-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DIANE MARIE BROWN / 18/07/2015
2015-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAVILLE
2015-08-18 delete general_emails in..@lecico.com
2015-08-18 insert general_emails uk..@lecico.co.uk
2015-08-18 delete email in..@lecico.com
2015-08-18 insert email uk..@lecico.co.uk
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR SEAN PETER KLEMIS
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE MARIE BOOTH / 18/07/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE MARIE BROWN / 18/07/2015
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents DIRECTOR APPOINTED MS DIANE MARIE BROWN
2015-06-11 update statutory_documents SECRETARY APPOINTED MS DIANE MARIE BROWN
2015-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HUSSEY
2015-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART HUSSEY
2015-03-13 insert general_emails in..@lecico.com
2015-03-13 delete index_pages_linkeddomain addthis.com
2015-03-13 delete index_pages_linkeddomain micrographix.co.uk
2015-03-13 delete source_ip 78.136.62.86
2015-03-13 insert email in..@lecico.com
2015-03-13 insert index_pages_linkeddomain twitter.com
2015-03-13 insert index_pages_linkeddomain whiteleopard.co.uk
2015-03-13 insert source_ip 176.74.17.190
2015-03-13 update robots_txt_status www.lecico.co.uk: 404 => 200
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-26 update statutory_documents 30/12/14 FULL LIST
2015-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN REES
2014-11-05 update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES GRAVILLE
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT GARGOUR
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents FIRST GAZETTE
2014-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-16 delete cfo Stewart Hussey
2014-08-16 delete coo Dawn Rees
2014-08-16 delete managingdirector Graham Bucktrout
2014-08-16 delete vpsales Nick Graville
2014-08-16 delete email bn..@lecico.com
2014-08-16 delete email bv..@lecico.com
2014-08-16 delete email dc..@lecico.com
2014-08-16 delete email dc..@lecico.com
2014-08-16 delete email dr..@lecico.com
2014-08-16 delete email gb..@lecico.com
2014-08-16 delete email gb..@lecico.com
2014-08-16 delete email ge..@lecico.com
2014-08-16 delete email kb..@lecico.com
2014-08-16 delete email kh..@lecico.com
2014-08-16 delete email lg..@lecico.com
2014-08-16 delete email ng..@lecico.com
2014-08-16 delete email pa..@lecico.com
2014-08-16 delete email sa..@lecico.com
2014-08-16 delete email sh..@lecico.com
2014-08-16 delete email tw..@lecico.com
2014-08-16 delete person Ben Viggars
2014-08-16 delete person Billy Neil
2014-08-16 delete person Dave Conday
2014-08-16 delete person Dawn Rees
2014-08-16 delete person Derek Carter
2014-08-16 delete person Garry Edginton
2014-08-16 delete person Graham Bell
2014-08-16 delete person Graham Bucktrout
2014-08-16 delete person Kate Bartram
2014-08-16 delete person Keeley Haines
2014-08-16 delete person Lauren Graham
2014-08-16 delete person Nick Graville
2014-08-16 delete person Paul Atherton
2014-08-16 delete person Steve Andrews
2014-08-16 delete person Stewart Hussey
2014-08-16 delete person Tony Westwood
2014-08-16 delete phone 01234 244030
2014-08-16 delete phone 07775 806831
2014-08-16 delete phone 07841 213 736
2014-08-16 delete phone 07879 665395
2014-08-16 delete phone 07889 413444
2014-08-16 delete phone 07900 570997
2014-08-16 delete phone 07921 684917
2014-02-07 delete address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE ENGLAND MK41 0QB
2014-02-07 insert address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-20 update statutory_documents 30/12/13 FULL LIST
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 30/06/2013
2014-01-07 delete company_previous_name LASER BATHROOMS PLC
2013-08-14 update statutory_documents DIRECTOR APPOINTED EUGENE MATHEW CARTY
2013-08-14 update statutory_documents DIRECTOR APPOINTED PHILIP HENRY LING
2013-08-14 update statutory_documents DIRECTOR APPOINTED WILLIAM GEORGE ACTON
2013-06-25 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-25 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 update website_status ServerDown => OK
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 delete email dg..@lecico.com
2013-04-15 delete person Dave Griffiths
2013-04-15 insert email dc..@lecico.com
2013-04-15 insert person Dave Conday
2013-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12 update statutory_documents DIRECTOR APPOINTED TAHER GILBERT GARGOUR
2013-02-28 update statutory_documents 30/12/12 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANKERT / 01/01/2012
2013-02-23 delete otherexecutives Dawn Rees
2013-02-23 insert coo Dawn Rees
2013-02-23 delete email ar..@lecico.com
2013-02-23 delete person Andrew Rogerson
2013-02-23 insert email tw..@lecico.com
2013-02-23 insert person Tony Westwood
2013-02-23 insert phone 07921 684917
2013-02-23 update person_title Dawn Rees
2013-02-23 update person_title Graham Bell
2013-02-23 update person_title Keeley Haines
2013-02-23 update person_title Steve Andrews
2012-11-14 delete email cv..@lecico.com
2012-11-14 delete person Colin Vidler
2012-11-14 delete phone 07776 206318
2012-10-24 delete email kh..@lecico.com
2012-10-24 delete email ld..@lecico.com
2012-10-24 delete email ni..@lecico.uk.com
2012-10-24 delete person Keeley Hallat
2012-10-24 insert email kb..@lecico.com
2012-10-24 insert email kh..@lecico.com
2012-10-24 insert email lg..@lecico.com
2012-10-24 insert email ng..@lecico.com
2012-10-24 insert person Kate Bartram
2012-10-24 insert person Keeley Haines
2012-10-24 insert phone 07889 413444
2012-10-24 update person_title Ben Viggars
2012-10-24 update person_title Nick Graville
2012-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09 update statutory_documents 30/12/11 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 04/01/2011
2011-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 01/02/2011
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM
2011-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 47A HOBBS INDUSTRIAL ESTATE NEWCHAPEL LINGFIELD SURREY RH7 6HN
2011-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25 update statutory_documents DIRECTOR APPOINTED MR GRAHAM NEIL BUCKTROUT
2011-02-25 update statutory_documents 30/12/10 FULL LIST
2011-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 02/08/2010
2011-01-11 update statutory_documents AUDITORS RESIGNATION
2010-09-23 update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM HAMER
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN NUTTER
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIE BAROUDI
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2010-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04 update statutory_documents 30/12/09 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN NUTTER / 30/12/2009
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 30/12/2009
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT NICOLAS GARGOUR / 30/12/2009
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROLAND HUSSEY / 30/12/2009
2009-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents DIRECTOR APPOINTED ALLAN NUTTER
2008-11-28 update statutory_documents DIRECTOR APPOINTED DAWN SHEILA REES
2008-11-28 update statutory_documents DIRECTOR APPOINTED STEWART ROLAND HUSSEY
2008-11-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN SYKES
2008-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12 update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-10 update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-02-28 update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents DIRECTOR RESIGNED
2001-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-25 update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-11-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27 update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-02 update statutory_documents DIRECTOR RESIGNED
1999-08-02 update statutory_documents DIRECTOR RESIGNED
1999-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/99 FROM: UNIT 15 HOBBS INDUSTRIAL ESTATE NEWCHAPEL, LINGFIELD SURREY RH7 6HL
1999-02-10 update statutory_documents RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-27 update statutory_documents DIRECTOR RESIGNED
1998-01-27 update statutory_documents RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-11-11 update statutory_documents NEW SECRETARY APPOINTED
1997-11-10 update statutory_documents SECRETARY RESIGNED
1997-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-19 update statutory_documents RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-03-25 update statutory_documents RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-09-13 update statutory_documents £ NC 50000/250000 01/09/95
1995-09-13 update statutory_documents NC INC ALREADY ADJUSTED 01/09/95
1995-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-01-05 update statutory_documents RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-12-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1994-05-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12
1994-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-12-08 update statutory_documents RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1993-12-06 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/93
1993-12-06 update statutory_documents COMPANY NAME CHANGED LASER BATHROOMS PLC CERTIFICATE ISSUED ON 07/12/93
1992-09-16 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1992-09-16 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1991-12-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-09 update statutory_documents DIRECTOR RESIGNED
1991-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-04 update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
1991-06-04 update statutory_documents RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS
1991-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1991-03-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-12 update statutory_documents ADOPT MEM AND ARTS 21/02/91
1990-06-18 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10
1990-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/89 FROM: UNIT 16 HOBBS IND. EST. NEWCHAPEL, NR. LINGFIELD SURREY RH7 6HL
1989-11-20 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-11-14 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1989-11-14 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1989-11-14 update statutory_documents AUDITORS' REPORT
1989-11-14 update statutory_documents AUDITORS' STATEMENT
1989-11-14 update statutory_documents BALANCE SHEET
1989-11-14 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1989-11-14 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1989-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89
1989-10-30 update statutory_documents £ NC 5000/50000 30/05/89
1989-10-30 update statutory_documents DIRECTOR RESIGNED
1989-10-30 update statutory_documents DIRECTOR RESIGNED
1989-10-30 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/89
1989-10-30 update statutory_documents RES
1989-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 69 THIRD CROSS ROAD TWICKENHAM MIDDLESEX TW2 5DY
1989-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1987-08-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ
1987-02-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-01-09 update statutory_documents CERTIFICATE OF INCORPORATION
1987-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION