LEAMS BUILDING AND MAINTENANCE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from 89 Fleet Street London EC4Y 1DH England to 49 Queen Victoria Street London EC4N 4SA on 2025-09-03

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Termination of appointment of Charles Leam Walters as a director on 2025-02-16

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Termination of appointment of Daniel Leam Walters as a director on 2025-02-18

View Document

26/02/2526 February 2025 Cessation of Charles Leam Walters as a person with significant control on 2025-02-18

View Document

26/02/2526 February 2025 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to 89 Fleet Street London EC4Y 1DH on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Daniel Leam Walters as a person with significant control on 2025-02-18

View Document

26/02/2526 February 2025 Appointment of Mr Gary Jones as a director on 2025-02-18

View Document

26/02/2526 February 2025 Notification of Gary Jones as a person with significant control on 2025-02-18

View Document

26/02/2526 February 2025 Withdraw the company strike off application

View Document

04/02/254 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-01-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Cessation of Christian Victor Marshall as a person with significant control on 2022-03-01

View Document

02/06/232 June 2023 Termination of appointment of Christian Victor Marshall as a director on 2022-03-01

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Change of details for Mr Daniel Leam Walters as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Mr Daniel Leam Walters as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Christian Victor Marshall on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Christian Victor Marshall as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Daniel Leam Walters on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN VICTOR MARSHALL / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEAM WALTERS / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 01/06/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN VICTOR MARSHALL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEAM WALTERS

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR CHRISTIAN VICTOR MARSHALL

View Document

11/09/1911 September 2019 01/06/19 STATEMENT OF CAPITAL GBP 240

View Document

11/09/1911 September 2019 01/06/19 STATEMENT OF CAPITAL GBP 240

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN AHLFORS

View Document

22/10/1822 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 26/09/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 11 LAUND AVENUE BELPER DE56 1FL UNITED KINGDOM

View Document

10/10/1810 October 2018 CESSATION OF DANIEL LEAM WALTERS AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 26/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEAM WALTERS / 30/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEAM WALTERS / 26/09/2018

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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