LEAMORE ENGINEERING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

17/01/2517 January 2025 Removal of liquidator by court order

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

28/06/2328 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of affairs

View Document

21/06/2321 June 2023 Resolutions

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Registered office address changed from Unit 16-19 Reaymer Close Walsall WS2 7QZ England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096022790002

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096022790001

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096022790003

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH SIDHU / 01/04/2016

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 2 WOODFIELD CLOSE WALSALL WS5 3LE ENGLAND

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096022790003

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096022790001

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096022790002

View Document

21/05/1521 May 2015 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