GLENLEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Full accounts made up to 2023-12-31 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Memorandum and Articles of Association |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Statement of company's objects |
26/09/2326 September 2023 | Withdrawal of a person with significant control statement on 2023-09-26 |
23/09/2323 September 2023 | Notification of Brian Patrick Conaghan as a person with significant control on 2023-09-23 |
23/09/2323 September 2023 | Withdrawal of a person with significant control statement on 2023-09-23 |
25/08/2325 August 2023 | Director's details changed for Mr Brian Conaghan on 2023-08-25 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with updates |
13/07/2313 July 2023 | Registration of charge 086640420001, created on 2023-07-10 |
18/04/2318 April 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
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 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Full accounts made up to 2021-08-31 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Confirmation statement made on 2021-08-27 with no updates |
29/12/2129 December 2021 | Full accounts made up to 2020-08-31 |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/08/2025 August 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
05/06/195 June 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 94A FIRS LANE WINCHMORE HILL LONDON N21 2PG ENGLAND |
21/11/1821 November 2018 | DISS40 (DISS40(SOAD)) |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
20/11/1820 November 2018 | FIRST GAZETTE |
01/06/181 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
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 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/12/153 December 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
15/07/1515 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
30/01/1530 January 2015 | Annual return made up to 27 August 2014 with full list of shareholders |
23/12/1423 December 2014 | FIRST GAZETTE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM FLAT 13 WEBLEY COURT 3 STEN CLOSE ENFIELD EN3 6WX ENGLAND |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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