LEAZES SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Appointment of Mrs Wendy Susan Craven as a director on 2024-11-21

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Termination of appointment of Marion Catherine Pennie as a director on 2023-12-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Miss Francine Wiley as a director on 2023-06-16

View Document

20/02/2320 February 2023 Appointment of Mrs Claire Sophie Wilkin as a director on 2023-02-20

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS MARION CATHERINE PENNIE

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR NACER ANOU

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 DIRECTOR APPOINTED NACER EDDINE ANOU

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

21/10/1521 October 2015 16/10/15 NO MEMBER LIST

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

22/10/1422 October 2014 16/10/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 16/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKIN

View Document

23/10/1223 October 2012 16/10/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 16/10/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MORE

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED SIMON NICHOLAS WRIGHT

View Document

18/10/1018 October 2010 16/10/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GLENNIS RITSON

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANTHONY JOHN PARKIN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE REAVLEY / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RIDLEY / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS ANN RITSON / 16/10/2009

View Document

29/10/0929 October 2009 16/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FATHER BRIAN ROBERT TURNBULL / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES JOHNSTON MORE / 16/10/2009

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2ER

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: KINGSTON PROPERTY SERVICES LTD CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE, NE3 3LS

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 16/10/06

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 16/10/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ANNUAL RETURN MADE UP TO 16/10/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ANNUAL RETURN MADE UP TO 16/10/01

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 16/10/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 16/10/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 16/10/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 ANNUAL RETURN MADE UP TO 16/10/97

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 ANNUAL RETURN MADE UP TO 16/10/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 ANNUAL RETURN MADE UP TO 16/10/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 16/10/94

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/11/938 November 1993 ANNUAL RETURN MADE UP TO 16/10/93

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: C/O BDO BINDER HAMLYN PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8BQ

View Document

12/01/9312 January 1993 ANNUAL RETURN MADE UP TO 16/10/92

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 ANNUAL RETURN MADE UP TO 16/10/91

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 ANNUAL RETURN MADE UP TO 25/09/90

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 ANNUAL RETURN MADE UP TO 16/10/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: ABBEY HOUSE 201 GRAFTON GATE EAST MILTON KEYNES MK9 1AN

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/8811 October 1988 ANNUAL RETURN MADE UP TO 19/08/88

View Document

09/02/879 February 1987 SECRETARY RESIGNED

View Document

05/02/875 February 1987 CERTIFICATE OF INCORPORATION

View Document

05/02/875 February 1987 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