LEADING PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-30

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

27/03/2327 March 2023 Notification of Iwan Williams as a person with significant control on 2018-05-11

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

22/02/2322 February 2023 Registration of charge 090306530003, created on 2023-02-22

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

09/11/219 November 2021 Registration of charge 090306530002, created on 2021-11-01

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR IWAN WILLIAMS

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY IWAN WILLIAMS

View Document

11/06/1811 June 2018 CESSATION OF IWAN LLOYD WILLIAMS AS A PSC

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 68 KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9BZ

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR RICHARD MARK HOLMES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090306530001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information