LE MARK GROUP LTD

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 Confirmation statement made on 2025-03-01 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Satisfaction of charge 017619710006 in full

View Document

09/08/249 August 2024 Satisfaction of charge 5 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 06/04/2016

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL GIBBONS / 06/04/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MARK STUART GIBBONS

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED LE MARK SELF-ADHESIVES LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

17/02/1717 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017619710006

View Document

30/04/1530 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUALIN BURTON

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR NEIL LESLIE BALDOCK

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS JACQUALIN MARY BURTON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART GIBBONS / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GIBBONS / 01/10/2009

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MARK STUART GIBBONS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 32 STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3WJ

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 24-25 STEPHENSON ROAD ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 3WJ

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: UNIT 24 STEPHENSON WAY ST IVES HUNTINGDON CAMBS PE17 4WJ

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ADOPT MEM AND ARTS 08/01/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 15 GROVE PLACE BEDFORD MK40 3JJ

View Document

08/04/938 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 04/12/87; NO CHANGE OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/09/873 September 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 20 LIME STREET BEDFORD BEDFORDSHIRE MK40 1LD

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