LEATHERCRAFT OF CORNWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

02/02/232 February 2023 Termination of appointment of Ian John Meaden as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Satisfaction of charge 2 in full

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF YEAMON PHILIP CURTIS AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF PSC STATEMENT ON 31/12/2017

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON MATTHEWS

View Document

08/01/188 January 2018 CESSATION OF DUCHY ESTATES LIMITED AS A PSC

View Document

08/01/188 January 2018 CESSATION OF SIMON MARTYN MATTHEWS AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEWS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DIRECTOR APPOINTED MR DAVID ALAN TREADWAY

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED MR IAN JOHN MEADEN

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARTYN MATTHEWS / 18/12/2017

View Document

22/12/1722 December 2017 CORPORATE DIRECTOR APPOINTED MENU SHOP EUROPE LIMITED

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR YEAMON PHILIP CURTIS / 18/12/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 19/01/12 NO CHANGES

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 6A POOL INDUSTRIAL ESTATE WILSON WAY REDRUTH CORNWALL TR15 3RT

View Document

01/03/111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN MATTHEWS

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY APPOINTED SIMON MARTYN MATTHEWS

View Document

24/12/0924 December 2009 Appointment of Simon Martyn Matthews as a director

View Document

24/12/0924 December 2009 Appointment of Simon Martyn Matthews as a secretary

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTYN MATTHEWS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED SIMON MARTYN MATTHEWS

View Document

19/05/0919 May 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED MARTYN JOHN MATTHEWS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ALISON CURTIS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON CURTIS / 23/04/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / YEAMON CURTIS / 23/04/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / YEOMAN CURTIS / 01/01/2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

07/07/077 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: ALPHA HOUSE 40 COINAGEHALL STREET, HELSTON CORNWALL TR13 8EQ

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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