LEADER'S ENGINEERING AND ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Registered office address changed from 46 Sturdee Close Eastbourne BN23 6AZ England to 46 Sturdee Close Eastbourne East Sussex BN23 6AZ on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 46 Sturdee Close Sturdee Close Eastbourne BN23 6AZ England to 46 Sturdee Close Eastbourne BN23 6AZ on 2023-07-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-27 with updates

View Document

05/07/235 July 2023 Director's details changed for Ian Garth Darlow on 2023-05-27

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 58 MEAD WAY HIGH WYCOMBE HP11 1RQ

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GARTH DARLOW

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DARLOW

View Document

21/05/2021 May 2020 CESSATION OF BRIAN STEWART DARLOW AS A PSC

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEADER DARLOW / 23/05/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEADER DARLOW / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEADER DARLOW / 17/01/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARTH DARLOW / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEWART DARLOW / 26/11/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 41 ASPEN COURT FREER CRESCENT HIGH WYCOMBE BUCKS HP13 7YG

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEADER DARLOW / 23/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARTH DARLOW / 23/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEWART DARLOW / 23/05/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED RYAN LEADER DARLOW

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DARLOW / 18/11/2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 30 FERNIE FIELDS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4SL

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM

View Document

01/08/081 August 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

07/07/087 July 2008 DIRECTOR APPOINTED BRIAN STEWART DARLOW

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

07/07/087 July 2008 DIRECTOR APPOINTED IAN GARTH DARLOW

View Document

23/05/0823 May 2008 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