LEANDER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2024-07-17 with updates

View Document

21/01/2521 January 2025 Registration of charge 024833620008, created on 2025-01-17

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Terence Vivian Knapp on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Jane Andrea Knapp on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr William Samuel Knapp on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Nicola Ann Louise Knapp on 2024-02-26

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to 5 Barnfield Crescent Exeter EX1 1QT on 2023-10-18

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2017-04-05 with updates

View Document

23/02/2323 February 2023 Satisfaction of charge 024833620007 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 024833620004 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 024833620005 in full

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

02/04/222 April 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024833620006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024833620007

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024833620006

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024833620003

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024833620005

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024833620004

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 024833620003

View Document

11/08/1611 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL KNAPP / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VIVIAN KNAPP / 21/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VIVIAN KNAPP / 26/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANDREA KNAPP / 26/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL KNAPP / 26/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN LOUISE KNAPP / 26/02/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024833620003

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1110 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VIVIAN KNAPP / 10/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL KNAPP / 10/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE LOUISE KNAPP / 10/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANDREA KNAPP / 10/05/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE LOUISE KNAPP / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANDREA KNAPP / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL KNAPP / 19/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER RICE

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 11-15 DIXS FIELD EXETER DEVON EX1 1QA

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 31/10/03

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QD

View Document

15/10/0115 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: LEANDER HOUSE 10 BONHAY ROAD EXETER DEVON EX4 3DF

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: 175 ALPHINGTON ROAD EXETER EX2 8NA

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

11/11/9111 November 1991 EXEMPTION FROM APPOINTING AUDITORS 16/09/91

View Document

11/11/9111 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED LOYALCLAIM LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 23/04/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/03/9020 March 1990 CERTIFICATE OF INCORPORATION

View Document

20/03/9020 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information