CONLON & LEACH LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS SANDRA CONLON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES LEACH

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CONLON / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH CONLON / 04/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEACH / 22/01/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM CORNER COTTAGE EXTON LANE BURLEY ON THE HILL OAKHAM RUTLAND LE15 7TA ENGLAND

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CONLON / 22/01/2016

View Document

01/10/151 October 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM CLOSEFIELD HOUSE 21A BURLEY ROAD OAKHAM RUTLAND LE15 6DH

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEACH / 01/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CONLON / 01/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED SCAL LTD CERTIFICATE ISSUED ON 22/01/13

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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