LEAGAS DELANEY GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Group of companies' accounts made up to 2023-12-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
18/01/2418 January 2024 | Confirmation statement made on 2023-06-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Group of companies' accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Termination of appointment of Christopher John Campkin as a director on 2022-09-28 |
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 |
19/01/2219 January 2022 | Director's details changed for Mr Brendan Timothy Delaney on 2022-01-05 |
19/01/2219 January 2022 | Director's details changed for Mrs Margaret Johnson on 2022-01-05 |
07/01/227 January 2022 | Director's details changed for Mr Brendan Timothy Delaney on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mrs Margaret Johnson on 2022-01-06 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Group of companies' accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Registration of charge 049852820005, created on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | COMPANY NAME CHANGED LEAGAS DELANEY LIMITED CERTIFICATE ISSUED ON 01/07/20 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
05/11/195 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
07/03/187 March 2018 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
23/02/1823 February 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
07/01/177 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMPKIN |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER |
18/12/1518 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
01/09/151 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
03/03/153 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/03/153 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/03/153 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049852820004 |
03/01/153 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
10/11/1410 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
20/02/1420 February 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
09/11/129 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
08/11/128 November 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LORD |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 08/11/2012 |
19/07/1219 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
08/08/118 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
11/01/1111 January 2011 | SECRETARY APPOINTED MS ALEXANDRA LORD |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORME |
02/11/102 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
01/10/101 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
17/02/1017 February 2010 | DIRECTOR APPOINTED STEPHEN JOHN CRAMER |
27/10/0927 October 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
18/09/0918 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DELANEY / 26/03/2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
08/08/088 August 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
21/12/0721 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
08/01/078 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/09/065 September 2006 | REDUCE ISSUED CAPITAL 04/08/06 |
05/09/065 September 2006 | REDUCTION OF ISSUED CAPITAL |
01/09/061 September 2006 | REDUCE ISSUED CAPITAL 04/08/06 |
26/08/0626 August 2006 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
05/07/065 July 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
25/01/0625 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NC INC ALREADY ADJUSTED 27/04/04 |
21/06/0421 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0421 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/06/0418 June 2004 | NC INC ALREADY ADJUSTED 16/12/03 |
18/06/0418 June 2004 | £ NC 1000/1500 16/12/0 |
07/05/047 May 2004 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 1 PARK ROW LEEDS LS1 5AB |
21/01/0421 January 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0330 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
29/12/0329 December 2003 | NEW SECRETARY APPOINTED |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0318 December 2003 | COMPANY NAME CHANGED PINCO 2052 LIMITED CERTIFICATE ISSUED ON 18/12/03 |
04/12/034 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEAGAS DELANEY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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