LEAFIELD ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notification of Rachel Kalish as a person with significant control on 2025-03-03 |
06/03/256 March 2025 | Cessation of Simon Low as a person with significant control on 2025-03-03 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-21 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Previous accounting period shortened from 2024-01-26 to 2024-01-25 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-21 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-27 to 2023-01-26 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-01-31 |
09/11/229 November 2022 | Appointment of Mrs Rachel Kalish as a secretary on 2022-11-03 |
09/11/229 November 2022 | Termination of appointment of Simon Low as a director on 2022-11-03 |
09/11/229 November 2022 | Termination of appointment of Simon Low as a secretary on 2022-11-03 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-28 to 2022-01-27 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Current accounting period shortened from 2021-01-29 to 2021-01-28 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | DISS40 (DISS40(SOAD)) |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
14/04/2014 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/11/1920 November 2019 | DIRECTOR APPOINTED MRS RACHEL KALISH |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074898260005 |
26/02/1626 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR APPOINTED MR SIMON LOW |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL KALISH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074898260004 |
18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074898260003 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074898260002 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | DIRECTOR APPOINTED MRS RACHEL KALISH |
18/02/1418 February 2014 | DIRECTOR APPOINTED MRS RACHEL KALISH |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON LOW |
18/02/1418 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, SECRETARY RACHEL KALISH |
18/02/1418 February 2014 | SECRETARY APPOINTED MR SIMON LOW |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074898260001 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/03/1229 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1112 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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