LEASELINE VEHICLE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-26 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
19/07/2119 July 2021 | Registered office address changed from 154 Hazelwood Drive St. Albans Herts AL4 0UZ to 2 Place Farm Wheathampstead St. Albans AL4 8SB on 2021-07-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, SECRETARY MAXINE PERCY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
02/06/172 June 2017 | DIRECTOR APPOINTED MR BEN LAWRENCE PEACHEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | COMPANY NAME CHANGED JOSSLEAN LTD CERTIFICATE ISSUED ON 28/05/12 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
13/10/0913 October 2009 | SAIL ADDRESS CREATED |
13/10/0913 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
13/09/0613 September 2006 | NEW SECRETARY APPOINTED |
01/09/061 September 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
01/09/061 September 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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