LEA SCAFFOLDING AND ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewChange of share class name or designation

View Document

09/04/259 April 2025 Director's details changed for David William Lea on 2025-04-09

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2024-11-21

View Document

16/01/2516 January 2025 Second filing for the appointment of Mr David William Lea as a director

View Document

07/01/257 January 2025 Sub-division of shares on 2024-10-29

View Document

07/01/257 January 2025 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/12/244 December 2024 Cessation of Thomas Lea as a person with significant control on 2024-11-19

View Document

25/11/2425 November 2024 Sub-division of shares on 2024-10-29

View Document

23/11/2423 November 2024 Resolutions

View Document

22/11/2422 November 2024 Termination of appointment of William Lee Webb as a director on 2024-11-12

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of David William Lea as a director on 2024-10-29

View Document

20/11/2420 November 2024 Appointment of William Lee Webb as a director on 2024-10-29

View Document

20/11/2420 November 2024 Appointment of James Andrew Brian Partington as a director on 2024-10-29

View Document

19/11/2419 November 2024 Termination of appointment of Karen Jones as a director on 2024-10-29

View Document

19/11/2419 November 2024 Notification of Lsa Eot Ltd as a person with significant control on 2024-10-29

View Document

19/11/2419 November 2024 Termination of appointment of Thomas Lea as a director on 2024-10-29

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

18/11/2418 November 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

22/02/2422 February 2024 Cancellation of shares. Statement of capital on 2024-01-30

View Document

22/02/2422 February 2024 Purchase of own shares.

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/01/2431 January 2024 Cessation of James Lea as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of James Lea as a director on 2024-01-30

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/01/2019

View Document

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2019

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 16 HARDCASTLE CLOSE BRADSHAW BOLTON LANCASHIRE BL2 4NR UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 100

View Document

08/02/198 February 2019 ADOPT ARTICLES 21/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/01/194 January 2019 SUB-DIVISION 11/01/18

View Document

21/08/1821 August 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARON JONES / 12/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS KARON JONES

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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