LEAMAN MATTEI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-23 with updates

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

10/06/2510 June 2025 Cessation of Stuart Lionel Leaman as a person with significant control on 2025-03-31

View Document

29/11/2429 November 2024 Termination of appointment of Sonia Yeshin as a director on 2024-11-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-06-29 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTEI / 04/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LIONEL LEAMAN / 04/05/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 47 MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA YESHIN / 04/05/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 ALTER ARTICLES 30/09/2018

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/05/175 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTEI / 01/03/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 1ST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085012360001

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHATU MADHVANI

View Document

05/08/155 August 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/07/1520 July 2015 07/11/14 STATEMENT OF CAPITAL GBP 110

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHATU MADHVANI

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 CURRSHO FROM 30/06/2014 TO 30/06/2013

View Document

09/01/159 January 2015 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MS CHATU MADHVANI

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085012360002

View Document

25/06/1425 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS SONIA YESHIN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SWANSBOROUGH

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOHN CHARLES SWANSBOROUGH

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085012360001

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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