LEEBELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Keith Derek Adey as a director on 2025-03-21

View Document

19/06/2519 June 2025 NewAppointment of Mr Shane Doherty as a director on 2025-03-21

View Document

07/04/257 April 2025 Full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

14/04/2414 April 2024 Full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Christopher Howard Curry as a director on 2023-07-01

View Document

10/07/2310 July 2023 Termination of appointment of John Christopher Eynon as a director on 2023-07-01

View Document

12/06/2312 June 2023 Full accounts made up to 2022-06-30

View Document

22/04/2322 April 2023 Director's details changed for Mr Keith Derek Adey on 2023-03-20

View Document

22/04/2322 April 2023 Director's details changed for Mr Jason Michael Honeyman on 2023-03-20

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JOHN CHRISTOPHER EYNON

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD AYRES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR KEITH DEREK ADEY

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 SECOND FILING OF AP01 FOR JASON MICHAEL HONEYMAN

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOHN MICHAEL HONEYMAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS AYRES / 05/05/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINSON / 12/08/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR EDWARD FRANCIS AYRES

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWE

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FAIRBURN / 01/10/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: CITY HOUSE 1-3 CITY ROAD NEWCASTLE UPON TYNE NE99 1PG

View Document

17/10/9517 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/11/929 November 1992 SECRETARY RESIGNED

View Document

09/11/929 November 1992 NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 RE DESIGNATION OF SHARE 26/07/91

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LU

View Document

05/08/915 August 1991 COMPANY NAME CHANGED BRADVIEW LIMITED CERTIFICATE ISSUED ON 06/08/91

View Document

05/08/915 August 1991 ADOPT MEM AND ARTS 26/07/91

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 EXEMPTION FROM APPOINTING AUDITORS 241088

View Document

25/07/8925 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF

View Document

18/05/8818 May 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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