LEAMEADOW PROPERTIES LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WATTIS / 21/06/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM SOUTHLANDS THE AVENUE EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 9AS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN WALLER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WALLER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORNEY

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATTIS / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RICHARD ANTHONY WATTIS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MICHAEL GERARD CARLIN

View Document

28/05/0828 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 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