LEECREST MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 APPOINTMENT TERMINATED, SECRETARY FERN GADD

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADD

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED NORMAN ALLEN

View Document

19/03/2119 March 2021 SECRETARY APPOINTED JASON DINGLE

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 NOTIFICATION OF PSC STATEMENT ON 17/02/2020

View Document

26/02/2026 February 2020 CESSATION OF CHRISTOPHER RICHARD GADD AS A PSC

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 CESSATION OF DOUGLAS WINDLE AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS GADD

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WINDLE

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD GADD

View Document

05/10/185 October 2018 SECRETARY APPOINTED MRS FERN BERNADETTE GADD

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD GADD

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED DOUGLAS WINDLE

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY DAWN SMITH

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DARRELL SMITH

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM LEECREST HOUSE DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S71 5EH

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE CHALET BOYNE HILL CHAPELTHORPE WAKEFIELD WEST YORKSHIRE WF4 3JH

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR DOUGLAS WINDLE

View Document

20/08/1520 August 2015 SECRETARY APPOINTED MR CHRIS GADD

View Document

20/08/1520 August 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DARRELL SMITH

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY DAWN SMITH

View Document

17/08/1517 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED LEECROFT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 17/08/15

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

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

View Accounts

02/10/132 October 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE CHALET BOYNE HILL, CHAPELTHORPE WAKEFIELD WEST YORKSHIRE WF4 3JH

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 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