LEEDER PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-09-29 |
04/06/254 June 2025 | Memorandum and Articles of Association |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-15 with updates |
06/05/256 May 2025 | Resolutions |
29/04/2529 April 2025 | Cessation of Christine Penelope Williams as a person with significant control on 2025-03-31 |
29/04/2529 April 2025 | Cessation of Douglas Stuart Williams as a person with significant control on 2025-03-31 |
29/04/2529 April 2025 | Notification of Myles Alexander Williams as a person with significant control on 2025-03-31 |
24/04/2524 April 2025 | Change of share class name or designation |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
08/04/248 April 2024 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2024-04-08 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-29 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-29 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/05/163 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/05/1513 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
19/01/1519 January 2015 | 30/04/14 STATEMENT OF CAPITAL GBP 199 |
19/01/1519 January 2015 | 30/04/14 STATEMENT OF CAPITAL GBP 199 |
19/01/1519 January 2015 | 30/04/14 STATEMENT OF CAPITAL GBP 199 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/05/1414 May 2014 | 15/04/14 NO CHANGES |
03/05/133 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/12/1212 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
21/05/1221 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
05/04/125 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/123 January 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
12/08/1112 August 2011 | DIRECTOR APPOINTED PENELOPE CHRISTINE WILLIAMS |
12/08/1112 August 2011 | DIRECTOR APPOINTED DOUGLAS STUART WILLIAMS |
12/08/1112 August 2011 | DIRECTOR APPOINTED ROSS HENRY WILLIAMS |
09/08/119 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/08/119 August 2011 | COMPANY NAME CHANGED LEEDER PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/08/11 |
15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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