LEE HASKINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

18/08/2518 August 2025 NewRegistered office address changed from Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ England to Unit 2 Kings Business Park Bristol BS2 0TZ on 2025-08-18

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

27/09/2327 September 2023 Termination of appointment of Christopher Neil Allen as a director on 2023-09-01

View Document

27/09/2327 September 2023 Appointment of Mr Sammy Ait-Tales as a director on 2023-09-01

View Document

27/09/2327 September 2023 Notification of Sammy Ait-Tales as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Cessation of Christopher Neil Allen as a person with significant control on 2023-09-01

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ on 2023-03-21

View Document

20/03/2320 March 2023 Registered office address changed from Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of William Vincent Clarke as a director on 2023-01-18

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

18/01/2318 January 2023 Cessation of William Vincent Clarke as a person with significant control on 2023-01-18

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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