LEABRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 2021-11-11

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

02/08/192 August 2019 CURREXT FROM 31/08/2019 TO 28/02/2020

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 17 CONNAUGHT ROAD HARPENDEN HERTFORDSHIRE AL5 4TW

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/09/1519 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

12/10/1412 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 ALTER ARTICLES 18/11/2013

View Document

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET LIEF / 01/08/2012

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WHEATHAMPSTEAD PLACE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LIEF / 01/04/2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM PALAMOS HOUSE, 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM WHEATHAMPSTEAD PLACE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 17 CONNAUGHT ROAD HARPENDEN HERTFORDSHIRE AL5 4TW

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: WHEATHAMPSTEAD PLACE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 DIV & CONV SHARES 05/02/02

View Document

28/05/0228 May 2002 DIV 05/02/02

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

08/12/998 December 1999 COMPANY NAME CHANGED MUTANDERIS (338) LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

17/09/9917 September 1999 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