HOLME LEA MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/11/2412 November 2024 Registered office address changed from Tmc Accountancy 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 2a Front Street Acomb York YO24 3BJ on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-11-14 with updates

View Document

17/10/2317 October 2023 Appointment of Graham Lewis Fisher as a director on 2023-09-11

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Keith Hamilton as a director on 2023-01-16

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/03/2030 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

05/04/195 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/04/1728 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 SECRETARY APPOINTED DAVID GRICE

View Document

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 56A BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS VALERIE LEAH HARDGRAVE

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED CHRISTOPHER JON BLANSHARD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET REES

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DAVID GRICE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED KEITH HAMILTON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET REES

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT

View Document

16/01/1416 January 2014 14/11/13 NO CHANGES

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LYDIA REES / 01/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: PUMP COURT KINGS SQUARE, YORK YO1 8LB

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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