LEGGETT & JAMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Benjamin Metrovich as a director on 2025-05-10

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Director's details changed for Mr Benjamin Metrovich on 2024-07-01

View Document

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

View Accounts

12/11/2312 November 2023 Director's details changed for Mr Jonathan Richard Llewellyn James on 2023-11-12

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Change of details for Jonathan Llewellyn-James as a person with significant control on 2023-04-05

View Document

06/04/236 April 2023 Change of details for Jonathan Llewellyn-James as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Notification of Benjamin Metrovich as a person with significant control on 2021-09-03

View Document

05/04/235 April 2023 Cessation of Jonathan Llewellyn-James as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Change of details for Mr Andrew Leggett as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Andrew James Leggett on 2023-04-05

View Document

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

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Appointment of Mr Benjamin Metrovich as a director on 2021-10-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEGGETT / 29/07/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEGGETT / 14/05/2020

View Document

03/01/203 January 2020 CESSATION OF DENISE LLEWELLYN-JAMES AS A PSC

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN JAMES / 02/09/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEGGETT / 31/01/2019

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEGGETT

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LLEWELLYN-JAMES

View Document

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

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ANDREW LEGGETT

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEGGETT / 20/09/2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY DENISE LLEWELLYN JAMES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE LLEWELLYN JAMES

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN JAMES / 01/06/2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM 1 TYNE DRIVE EVESHAM WORCESTERSHIRE WR11 3FG

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE LESLEY LLEWELLYN JAMES / 03/07/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 17 ST MARGARETS ROAD EVESHAM WORCESTERSHIRE WR11 2GD

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIKOLAY14 LTD


  • 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