CEFN LEA PARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-14 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Cessation of Sheila May Morgan as a person with significant control on 2023-03-20 |
| 23/03/2323 March 2023 | Cessation of Jacqueline Morgan as a person with significant control on 2023-03-20 |
| 23/03/2323 March 2023 | Notification of a person with significant control statement |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Cessation of David Julian Morgan as a person with significant control on 2021-11-22 |
| 17/12/2117 December 2021 | Termination of appointment of David Julian Morgan as a director on 2021-11-22 |
| 17/12/2117 December 2021 | Cessation of Edward John Bryan Morgan as a person with significant control on 2021-09-24 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MORGAN |
| 22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORGAN |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MRS AVRIL MARGARET MORGAN |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MRS ESTHER LUCY MORGAN |
| 22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MORGAN |
| 22/02/2122 February 2021 | APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MR CHRISTOPHER JULIAN EDWARD MORGAN |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MR DANIEL JONATHAN MORGAN |
| 22/02/2122 February 2021 | SECRETARY APPOINTED MR DANIEL JONATHAN MORGAN |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048311310002 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1519 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BRIAN MORGAN / 13/07/2015 |
| 15/07/1515 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JULIAN MORGAN / 13/07/2015 |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN MORGAN / 13/07/2015 |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORGAN / 13/07/2015 |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY MORGAN / 13/07/2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048311310001 |
| 04/08/144 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/08/132 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/07/1227 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY MORGAN / 11/11/2011 |
| 21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY MORGAN / 11/11/2011 |
| 21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BRIAN MORGAN / 11/11/2011 |
| 03/08/113 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/07/1027 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/11/072 November 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/07/0626 July 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/08/053 August 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/07/0430 July 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
| 28/08/0328 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 20/07/0320 July 2003 | NEW DIRECTOR APPOINTED |
| 20/07/0320 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/07/0320 July 2003 | NEW DIRECTOR APPOINTED |
| 20/07/0320 July 2003 | NEW DIRECTOR APPOINTED |
| 14/07/0314 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/07/0314 July 2003 | DIRECTOR RESIGNED |
| 14/07/0314 July 2003 | SECRETARY RESIGNED |
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