LEA GRAHAM ASSOCIATES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

31/07/2531 July 2025 NewVoluntary strike-off action has been suspended

View Document

31/07/2531 July 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Termination of appointment of Michael Rowney as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mrs Helen Underwood-Lewis as a director on 2023-11-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/05/2210 May 2022 Termination of appointment of Angela Margaret Lea as a secretary on 2022-04-27

View Document

10/05/2210 May 2022 Appointment of Ms Tatjana Keenan as a secretary on 2022-04-27

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

18/05/2118 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR MICHAEL ROWNEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLEET

View Document

11/06/2011 June 2020 CESSATION OF GRAHAM HAROLD FLEET AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051747180001

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051747180001

View Document

02/05/182 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD FLEET / 08/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS

View Document

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

View Document

07/04/097 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 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