GLENLEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of company's objects

View Document

26/09/2326 September 2023 Withdrawal of a person with significant control statement on 2023-09-26

View Document

23/09/2323 September 2023 Notification of Brian Patrick Conaghan as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Withdrawal of a person with significant control statement on 2023-09-23

View Document

25/08/2325 August 2023 Director's details changed for Mr Brian Conaghan on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

13/07/2313 July 2023 Registration of charge 086640420001, created on 2023-07-10

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

24/03/2324 March 2023 Registered office address changed from 2a Cranley Cranley Gardens London N13 4LS England to Lantern House 39 - 41 High Street Potters Bar Hertfordshire EN6 5AJ on 2023-03-24

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Full accounts made up to 2021-08-31

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-08-27 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-08-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 94A FIRS LANE WINCHMORE HILL LONDON N21 2PG ENGLAND

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 14 WEBLEY COURT 2 STEN CLOSE ENFIELD ISLAND VILLAGEE ENFIELD EN3 6WX

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM FLAT 13 WEBLEY COURT 3 STEN CLOSE ENFIELD EN3 6WX ENGLAND

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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