LEADHARVEST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/07/247 July 2024 Termination of appointment of Adrian David Edmund Gardner as a director on 2024-07-07

View Document

07/07/247 July 2024 Termination of appointment of Antonia Chloe Beatrix Gardner as a director on 2024-07-07

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

07/07/247 July 2024 Termination of appointment of Felicity Esther Jane Gardner as a director on 2024-07-07

View Document

07/07/247 July 2024 Appointment of Mr William Roy Lucas as a director on 2024-07-07

View Document

17/04/2417 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Appointment of Mr Rupert Alexander Gibbs as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Christian Anton Zaugg as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Christian Anton Zaugg as a director on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Rupert Adam Gibbs on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Rupert Alexander Gibbs as a director on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mrs Felicity Esther Jane Gardner on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Miss Lynette Styler on 2023-01-31

View Document

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

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

18/07/2118 July 2021 Appointment of Mr Christian Anton Zaugg as a director on 2020-08-28

View Document

18/07/2118 July 2021 Termination of appointment of Emily Victoria Penn as a director on 2020-08-28

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLERD STIKKER

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MISS EMILY PENN

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS FELICITY ESTHER JANE GARDNER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR FELICITY GARDNER

View Document

05/07/155 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDELL

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY EDELL

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDELL

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY EDELL

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MISS ANTONIA CHLOE BEATRIX GARDNER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDELL

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS FELICITY ESTHER JANE GARDNER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY EDELL

View Document

18/06/1518 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY EDELL / 19/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ADAM GIBBS / 19/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRISTOW EDELL / 19/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE STYLER / 19/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLERD STIKKER / 19/06/2010

View Document

21/04/1021 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 76 DENBIGH STREET PIMLICO LONDON LONDON SW1V 2EX UNITED KINGDOM

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM FLAT MANAGEMENT CO ACCOUNTS LIMITED 50 DOWNEND ROAD BRISTOL BS16 5UE UNITED KINGDOM

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 76 DENBIGH ST LONDON SW1V 2EX

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNETTE STYLER / 02/07/2008

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/913 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 AUDITOR'S RESIGNATION

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/02/8311 February 1983 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