LE SKI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/12/2417 December 2024 Appointment of Mr Alex Bedworth as a director on 2024-12-15

View Document

17/12/2417 December 2024 Appointment of Mr Ian James Hope as a director on 2024-12-15

View Document

01/07/241 July 2024 Second filing of Confirmation Statement dated 2022-05-31

View Document

01/07/241 July 2024 Second filing of Confirmation Statement dated 2023-05-31

View Document

01/07/241 July 2024 Second filing of Confirmation Statement dated 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Satisfaction of charge 2 in full

View Document

19/12/2319 December 2023 Director's details changed for Nicholas Harvey Morgan on 2023-01-01

View Document

19/12/2319 December 2023 Change of details for Mr Nicholas Harvey Morgan as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Elizabeth Anne Morgan as a person with significant control on 2016-06-01

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/06/229 June 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MORGAN / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MORGAN / 25/06/2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/11/1125 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MORGAN / 10/06/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 25 HOLLY TERRACE HILL HOUSE HUDDERSFIELD HD1 6JW

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 25 HOLLY TERRACE HUDDERSFIELD W.YORKSHIRE HD1 6JW

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 38 YORK AVENUE FARTOWN HUDDERSFIELD WEST YORKSHIRE HD2 2QT

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/866 August 1986 CERTIFICATE OF INCORPORATION

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