Leckford Signs (Northampton) Ltd

DataGardener
live
Micro

Leckford Signs (northampton) Ltd

06273193Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

08/06/2007

Company Age

18 years

Directors

3

Employees

5

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Leckford Signs (northampton) Ltd (06273193) is a private limited with share capital incorporated on 08/06/2007 (18 years old) and registered in newbury, RG196AB. The company operates under SIC code 74100 - specialised design activities.

We are a national signage company who supply a high quality range of products at a competitive price. our teams of installers will install your signage with a minimum of disruption and in a timely manner. a leader in the design, manufacture and installation of a vast range of signage products from b...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 08/06/2007
RG196AB
5 employees

Financial Overview

Total Assets

£173.9K

Liabilities

£499.0K

Net Assets

£-325.1K

Est. Turnover

£429.9K

AI Estimated
Unreported
Cash

£3.2K

Key Metrics

5

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2010
Legacy
Category:Mortgage
Date:13-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:02-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Accounts
Date:19-08-2007
Incorporation Company
Category:Incorporation
Date:08-06-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date06/02/2025
Latest Accounts31/12/2023

Trading Addresses

2 Communications Road, Greenham Business Park, Greenham, Thatcham, RG196ABRegistered
James Cowper Kreston, 8Th Floor South, Reading, Berkshire, RG18LS

Related Companies

2