LEATHER RESCUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/07/2527 July 2025 | Micro company accounts made up to 2025-03-31 |
| 09/07/259 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
| 16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/07/2313 July 2023 | Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA United Kingdom to 39 Arnold Road Stoke Golding Nuneaton CV13 6JG on 2023-07-13 |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 18/05/2218 May 2022 | Micro company accounts made up to 2021-10-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-29 with updates |
| 21/11/2121 November 2021 | Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2021-11-21 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/05/2024 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/11/1525 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/11/1122 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/11/108 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WALE / 29/10/2009 |
| 15/05/0915 May 2009 | APPOINTMENT TERMINATED SECRETARY JANE KING |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/11/087 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM MITRE HOUSE, SCHOOL ROAD, BULKINGTON, NUNEATON WARWICKSHIRE CV12 9JB |
| 04/11/074 November 2007 | NEW SECRETARY APPOINTED |
| 04/11/074 November 2007 | NEW DIRECTOR APPOINTED |
| 29/10/0729 October 2007 | DIRECTOR RESIGNED |
| 29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/10/0729 October 2007 | SECRETARY RESIGNED |
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