LEAH DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
10/06/2410 June 2024 | Termination of appointment of David John Thompson as a director on 2024-04-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-05-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
06/04/206 April 2020 | DIRECTOR APPOINTED AARON THOMAS HORN |
06/04/206 April 2020 | DIRECTOR APPOINTED MR DAVID JOHN THOMPSON |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR CHARLES HORN / 06/04/2016 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085162600001 |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085162600003 |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085162600002 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
03/05/133 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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