LEEDERS HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Change of details for Mr Andy Leeder as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Director's details changed for Mr Andy Leeder on 2023-03-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANICE LEEDER / 14/05/2018 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDY LEEDER / 16/05/2018 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LEEDER / 16/05/2018 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANICE LEEDER / 16/05/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | DIRECTOR APPOINTED MR ANDY LEEDER |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEEDER |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/11/1116 November 2011 | COMPANY NAME CHANGED BAG HEAVEN LIMITED CERTIFICATE ISSUED ON 16/11/11 |
16/11/1116 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
06/05/116 May 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
15/05/0915 May 2009 | 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