GREENLEACH LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to 16 Elliot Close Whetstone Leicester LE8 6QX on 2025-08-14

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Change of details for Mr Christopher James David Bingham as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Sarah Jane Bingham as a person with significant control on 2024-04-17

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

23/06/2323 June 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

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ UNITED KINGDOM

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 21/06/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 3214200

View Document

04/10/174 October 2017 ACQUISITION OF SHARES 20/09/2017

View Document

04/10/174 October 2017 ACQUISITION OF SHARES 20/09/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 1093100

View Document

05/11/155 November 2015 110 AGREEMENT, DIRECTORS CONSIDERATION, ISSUE OF CONSIDERATION SHARES & FILE FORM SH01 15/10/2015

View Document

05/11/155 November 2015 1093000 ORD SHARES OF £1 IN CAPITAL OF BINGHAMS CB LTD 15/10/2015

View Document

29/05/1529 May 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

09/02/159 February 2015 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