Company NameLeicht Contracts UK Ltd
DirectorHarald Otto Blessing
Company StatusActive
Company Number08859339
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Harald Otto Blessing
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed07 March 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Rehgebirgstrasse
73550 Waldstetten
.
Director NameMr Liam Hopper
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Euston Road Fitzrovia
London
NW1 3AD
Director NameMr Graham Hopper
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 Euston Road Fitzrovia
London
NW1 3AD

Contact

Websiteleichtcontracts.com

Location

Registered AddressUnit E Taper Studios
Long Lane
London
SE1 4GT

Shareholders

60 at £1Leicht Kuchen Ag
60.00%
Ordinary
20 at £1Mr Graham Hopper
20.00%
Ordinary
20 at £1Mr Liam Hopper
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 August 2021Registered office address changed from 319 Euston Road Fitzrovia London NW1 3AD to Unit E Taper Studios Long Lane London SE1 4GT on 9 August 2021 (1 page)
15 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
24 June 2020Termination of appointment of Graham Hopper as a director on 26 April 2020 (1 page)
11 May 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
13 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
22 May 2019Appointment of Mr Graham Hopper as a director on 9 May 2019 (2 pages)
1 May 2019Termination of appointment of Liam Hopper as a director on 1 May 2019 (1 page)
13 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
25 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
15 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 September 2017Director's details changed for Mr Liam Hopper on 21 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Liam Hopper on 21 September 2017 (2 pages)
25 September 2017Registered office address changed from 319 Euston Road Fitzrovia London NW1 3AD England to 319 Euston Road Fitzrovia London NW1 3AD on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 319 Euston Road Fitzrovia London NW1 3AD England to 319 Euston Road Fitzrovia London NW1 3AD on 25 September 2017 (1 page)
23 September 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 319 Euston Road Fitzrovia London NW1 3AD on 23 September 2017 (1 page)
23 September 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 319 Euston Road Fitzrovia London NW1 3AD on 23 September 2017 (1 page)
22 February 2017Registered office address changed from 60 Gray's Inn Road Unit 1.08 London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8AQ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 60 Gray's Inn Road Unit 1.08 London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8AQ on 22 February 2017 (1 page)
21 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Liam Hopper on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Liam Hopper on 21 February 2017 (2 pages)
4 January 2017Registered office address changed from Cargo Works Unit 4.04 1-2 Hatfields London SE1 9PG England to 60 Gray's Inn Road Unit 1.08 London WC1X 8AQ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Cargo Works Unit 4.04 1-2 Hatfields London SE1 9PG England to 60 Gray's Inn Road Unit 1.08 London WC1X 8AQ on 4 January 2017 (1 page)
26 August 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
26 August 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
27 November 2015Registered office address changed from Havelock Terrace Battersea Park Road London SW8 4AR to Cargo Works Unit 4.04 1-2 Hatfields London SE1 9PG on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Havelock Terrace Battersea Park Road London SW8 4AR to Cargo Works Unit 4.04 1-2 Hatfields London SE1 9PG on 27 November 2015 (1 page)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford GU1 3RX England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford GU1 3RX England on 20 June 2014 (1 page)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
7 March 2014Appointment of Mr Harald Otto Blessing as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
7 March 2014Appointment of Mr Harald Otto Blessing as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)