LEAFHOPPER ENTERPRISE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Cessation of Jane Marian Savery as a person with significant control on 2025-05-22 |
28/05/2528 May 2025 | Notification of Learning Dna Ltd as a person with significant control on 2025-05-22 |
28/05/2528 May 2025 | Cessation of Ruth Ananicz as a person with significant control on 2025-05-22 |
28/05/2528 May 2025 | Cessation of Peter Edward Ananicz as a person with significant control on 2025-05-22 |
28/05/2528 May 2025 | Cessation of Junior Alexander Savery as a person with significant control on 2025-05-22 |
27/05/2527 May 2025 | Particulars of variation of rights attached to shares |
23/05/2523 May 2025 | Registered office address changed from 2 Woodhouse Farm Close Friday Bridge Wisbech PE14 0HE England to The Courtyard Unit 8 707 Warwick Road Solihull B91 3DA on 2025-05-23 |
23/05/2523 May 2025 | Termination of appointment of Ruth Ananicz as a secretary on 2025-05-22 |
23/05/2523 May 2025 | Termination of appointment of Jane Marian Savery as a director on 2025-05-22 |
23/05/2523 May 2025 | Termination of appointment of Junior Alexander Savery as a director on 2025-05-22 |
23/05/2523 May 2025 | Termination of appointment of Ruth Ananicz as a director on 2025-05-22 |
23/05/2523 May 2025 | Termination of appointment of Peter Edward Ananicz as a director on 2025-05-22 |
23/05/2523 May 2025 | Appointment of Mrs Elizabeth Alexandra Shearing as a director on 2025-05-22 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2012-04-01 |
16/04/2516 April 2025 | Micro company accounts made up to 2025-03-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
06/06/246 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/08/2324 August 2023 | Amended micro company accounts made up to 2022-03-31 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Director's details changed for Mrs Jane Marian Savery on 2021-10-19 |
19/10/2119 October 2021 | Director's details changed for Mr Junior Alexander Savery on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Mrs Jane Marian Savery as a person with significant control on 2021-10-19 |
14/07/2114 July 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
24/06/2124 June 2021 | Notification of Jane Marian Savery as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Cessation of Jane Marian Savery as a person with significant control on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/07/1926 July 2019 | DIRECTOR APPOINTED MRS RUTH ANANICZ |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | DIRECTOR APPOINTED MR JUNIOR ALEXANDER SAVERY |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | SUB-DIVISION 01/12/17 |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIAN MORGAN |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWARD ANANICZ |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ANANICZ |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
10/01/1610 January 2016 | 31/07/15 STATEMENT OF CAPITAL GBP 30 |
30/06/1530 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | SAIL ADDRESS CREATED |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BEATON |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR APPOINTED MRS JANE MARIAN MORGAN |
10/04/1210 April 2012 | DIRECTOR APPOINTED MS BARBARA JANE BEATON |
03/04/123 April 2012 | COMPANY NAME CHANGED PA WEB SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/12 |
21/09/1121 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
03/07/113 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
06/07/106 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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