LEA PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Registration of charge 045293320001, created on 2025-07-08

View Document

10/04/2510 April 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

15/07/1915 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

11/07/1711 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/10/159 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1014 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD LEA / 09/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD LEA / 09/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOWARD LEA / 09/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM OAKDALE STAINBOROUGH LANE, HOOD GREEN BARNSLEY YORKSHIRE S75 3HA

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: MARLAND HOUSE 13 HUDDERFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 28/02/03

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/09/0224 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0224 September 2002 £ NC 1000/1000000 09/0

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

09/09/029 September 2002 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