LEED PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
26/02/2526 February 2025 | Director's details changed for David Andrew Lee on 2025-01-01 |
26/02/2526 February 2025 | Director's details changed for Diane Mary Lee on 2025-01-01 |
26/02/2526 February 2025 | Director's details changed for Diane Mary Lee on 2025-01-01 |
26/02/2526 February 2025 | Secretary's details changed for David Andrew Lee on 2025-01-01 |
26/02/2526 February 2025 | Director's details changed for David Andrew Lee on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Registration of charge 039297840003, created on 2022-12-15 |
19/12/2219 December 2022 | Registration of charge 039297840002, created on 2022-12-15 |
19/12/2219 December 2022 | Registration of charge 039297840004, created on 2022-12-15 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with updates |
11/02/2211 February 2022 | Sub-division of shares on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM FOREST EDGE HOLT WOOD, HOLT WIMBORNE DORSET BH21 7DX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/08/165 August 2016 | VARYING SHARE RIGHTS AND NAMES |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/02/1423 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY LEE / 21/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LEE / 21/02/2010 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/0916 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
27/02/0827 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
09/02/049 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0320 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
03/03/033 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
09/03/029 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
02/03/012 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | DIRECTOR RESIGNED |
07/03/007 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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