LEEDER PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

06/05/256 May 2025 Resolutions

View Document

29/04/2529 April 2025 Cessation of Christine Penelope Williams as a person with significant control on 2025-03-31

View Document

29/04/2529 April 2025 Cessation of Douglas Stuart Williams as a person with significant control on 2025-03-31

View Document

29/04/2529 April 2025 Notification of Myles Alexander Williams as a person with significant control on 2025-03-31

View Document

24/04/2524 April 2025 Change of share class name or designation

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 199

View Document

19/01/1519 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 199

View Document

19/01/1519 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 199

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 15/04/14 NO CHANGES

View Document

03/05/133 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED PENELOPE CHRISTINE WILLIAMS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED DOUGLAS STUART WILLIAMS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED ROSS HENRY WILLIAMS

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 COMPANY NAME CHANGED LEEDER PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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