LEASENEXT RESIDENTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-05-21

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-05-21

View Document

22/05/2422 May 2024 Current accounting period shortened from 2023-05-22 to 2023-05-21

View Document

21/05/2421 May 2024 Annual accounts for year ending 21 May 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-05-22

View Document

23/05/2323 May 2023 Current accounting period shortened from 2022-05-23 to 2022-05-22

View Document

21/05/2321 May 2023 Annual accounts for year ending 21 May 2023

View Accounts

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-24 to 2022-05-23

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

22/05/2222 May 2022 Annual accounts for year ending 22 May 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/19

View Document

27/05/2027 May 2020 CURRSHO FROM 27/05/2019 TO 26/05/2019

View Document

25/05/2025 May 2020 Annual accounts for year ending 25 May 2020

View Accounts

28/02/2028 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17

View Document

28/02/1828 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/16

View Document

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCCARTHY / 02/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MCCARTHY / 02/12/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCARTHY / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCCARTHY / 02/12/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NO 5 153 GREAT DUCIE STREET MANCHESTER LANCASHIRE M3 1FB

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SU

View Document

05/12/995 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: SORREL BANK HSE 25 BOLTON RD SALFORD GT. M'CHESTER M6 7HL

View Document

23/11/9423 November 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 90 DEANSGATE MANCHESTER M3 2QJ

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: 76,CROSS STREET MANCHESTER M2 4JG

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information