LEAGAS DELANEY GROUP LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Termination of appointment of Christopher John Campkin as a director on 2022-09-28

View Document

19/01/2219 January 2022 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Hend House 233 Shaftesbury Avenue London WC2H 8EE on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Brendan Timothy Delaney on 2022-01-05

View Document

19/01/2219 January 2022 Director's details changed for Mrs Margaret Johnson on 2022-01-05

View Document

07/01/227 January 2022 Director's details changed for Mr Brendan Timothy Delaney on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Margaret Johnson on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registration of charge 049852820005, created on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 COMPANY NAME CHANGED LEAGAS DELANEY LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/03/187 March 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1823 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMPKIN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049852820004

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LORD

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 08/11/2012

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MS ALEXANDRA LORD

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORME

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED STEPHEN JOHN CRAMER

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DELANEY / 26/03/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 REDUCE ISSUED CAPITAL 04/08/06

View Document

05/09/065 September 2006 REDUCTION OF ISSUED CAPITAL

View Document

01/09/061 September 2006 REDUCE ISSUED CAPITAL 04/08/06

View Document

26/08/0626 August 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

21/06/0421 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

18/06/0418 June 2004 £ NC 1000/1500 16/12/0

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED PINCO 2052 LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

04/12/034 December 2003 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