LEDA 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
03/04/253 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Director's details changed for Mr James Julian Wild on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to Micklethwaite House Cross Green Lane Cross Green Leeds LS9 0DG on 2023-11-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HILL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LINDH

View Document

23/11/1823 November 2018 CESSATION OF MATTHEW GRAHAM HILL AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR JAMES JULIAN WILD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HAIGH / 22/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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