LEATH PARK 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
27/08/2527 August 2025 NewChange of details for Leath Park Holdings Limited as a person with significant control on 2018-07-10

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Martin Keith Sandall on 2025-03-03

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Nicholas Brian Barnes on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Martin Keith Sandall on 2024-08-20

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27

View Document

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

View Accounts

21/03/2321 March 2023 Termination of appointment of Darren James Welch as a director on 2023-03-15

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-02-09

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095605730004

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095605730003

View Document

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

View Accounts

15/11/1915 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095605730002

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CESSATION OF JENNER (CONTRACTORS) LIMITED AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATH PARK HOLDINGS LIMITED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WELCH / 04/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095605730002

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE UNITED KINGDOM

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095605730001

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WELCH / 23/04/2016

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN BARNES / 14/04/2016

View Document

06/12/156 December 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

24/04/1524 April 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