LEADERFLUSH + SHAPLAND HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

20/08/1820 August 2018 AUDITOR'S RESIGNATION

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG DORMANT COMPANY NUMBER TEN LIMITED / 29/06/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DOUGLAS GRANT ROBERTSON

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DARREN ROE

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM MILNHAY ROAD LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4AZ

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK ALTMAN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

18/01/1118 January 2011 ADOPT ARTICLES 04/01/2011

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN EATON

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 GBP NC 1435000/25435000 10/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN GOODING

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS

View Document

02/08/042 August 2004 COMPANY NAME CHANGED LS GROUP LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/05/0317 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0317 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 MEMORANDUM OF ASSOCIATION

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED BUILDING PRODUCTS (L + S) LIMITE D CERTIFICATE ISSUED ON 23/04/01

View Document

14/02/0114 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RECON 01/09/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 ADOPT MEM AND ARTS 01/09/99

View Document

01/10/991 October 1999 RE SHARES 01/09/99

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4DL

View Document

01/10/991 October 1999 £ NC 1000/1435000 01/09/99

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED PROJECT W LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company