LEA DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CARRICK

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/112 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARRICK / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARKER / 01/01/2010

View Document

04/03/104 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

28/01/1028 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CARRICK / 17/08/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
9 GREEN LANE, LEA
GAINSBOROUGH
LINCOLNSHIRE
DN21 5JW

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 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