Background WavePink WaveYellow Wave

LECTA LIMITED (12405393)

LECTA LIMITED (12405393) is an active UK company. incorporated on 15 January 2020. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LECTA LIMITED has been registered for 6 years. Current directors include ABAD MARTURET, Francisco Javier, BINET, Dominique Gaston, CASIRAGHI, Marco and 4 others.

Company Number
12405393
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Unit 28, Chalkdell Drive, Shenley Chalkdell Drive, Milton Keynes, MK5 6LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABAD MARTURET, Francisco Javier, BINET, Dominique Gaston, CASIRAGHI, Marco, GAUDRE, Alain Simon Roger, GRAVANIS, Georges, NELLBECK, Karl Johan Lennart, VAN NIEUWENHUIJZEN, Gilles Jacobus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECTA LIMITED

LECTA LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LECTA LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12405393

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026

Previous Company Names

PAPER INDUSTRIES TOPCO LIMITED
From: 15 January 2020To: 7 February 2020
Contact
Address

Unit 28, Chalkdell Drive, Shenley Chalkdell Drive Shenley Wood Milton Keynes, MK5 6LB,

Previous Addresses

Unit 4 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
From: 26 June 2023To: 9 December 2025
, 8 Sackville Street, London, W1S 3DG, United Kingdom
From: 19 February 2020To: 26 June 2023
, Stornoway House 13 Cleveland Row, London, SW1A 1DH, United Kingdom
From: 15 January 2020To: 19 February 2020
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Aug 24
Funding Round
Jul 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ABAD MARTURET, Francisco Javier

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born March 1962
Director
Appointed 16 Jul 2020

BINET, Dominique Gaston

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born December 1948
Director
Appointed 16 Jul 2020

CASIRAGHI, Marco

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born September 1947
Director
Appointed 16 Jul 2020

GAUDRE, Alain Simon Roger

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born September 1963
Director
Appointed 21 Jan 2021

GRAVANIS, Georges

Active
Sackville Street, LondonW1S 3DG
Born January 1958
Director
Appointed 01 Jan 2022

NELLBECK, Karl Johan Lennart

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born July 1964
Director
Appointed 24 Jul 2024

VAN NIEUWENHUIJZEN, Gilles Jacobus

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1959
Director
Appointed 01 Mar 2022

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 19 Feb 2020
Resigned 01 Jun 2023

CLARKE, Jason Richard Lee

Resigned
Lee Priory, CanterburyCT3 1UR
Born October 1970
Director
Appointed 19 Feb 2020
Resigned 16 Jul 2020

DAVIS, Eugene Irwin

Resigned
Canoe Brook Drive, New Jersey07039
Born February 1955
Director
Appointed 19 Feb 2020
Resigned 16 Jul 2020

DIGEMOSE, Christian Anders

Resigned
Sackville Street, LondonW1S 3DG
Born August 1975
Director
Appointed 03 Feb 2020
Resigned 16 Jul 2020

LUNN, Jonathon

Resigned
13 Cleveland Row, LondonSW1A 1DH
Born January 1987
Director
Appointed 15 Jan 2020
Resigned 03 Feb 2020

MINGUZZI, Andrea

Resigned
08019, Barcelona
Born February 1954
Director
Appointed 19 Feb 2020
Resigned 07 Jan 2021

QUEROL SOLA, Eduardo

Resigned
08019, Barcelona08019
Born May 1958
Director
Appointed 19 Feb 2020
Resigned 01 Mar 2022

SMURFIT, Dermot Francis

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born October 1944
Director
Appointed 16 Jul 2020
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Boulevard De La Foire, LuxembourgL-1528

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
LuxembourgL-1528

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
17 November 2023
MAMA
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Memorandum Articles
31 August 2022
MAMA
Statement Of Companys Objects
30 August 2022
CC04CC04
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
18 May 2021
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Resolution
25 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
17 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2020
PSC09Update to PSC Statements
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Resolution
10 February 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Incorporation Company
15 January 2020
NEWINCIncorporation