LEEDS AND LONDON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2022-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2017-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2023-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2019-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2020-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2018-02-28

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2021-02-28

View Document

21/06/2321 June 2023 Second filing of the annual return made up to 2015-02-28

View Document

21/06/2321 June 2023 Second filing of the annual return made up to 2016-02-29

View Document

05/05/235 May 2023 Registration of charge 079706190002, created on 2023-05-04

View Document

05/05/235 May 2023 Registration of charge 079706190001, created on 2023-05-04

View Document

05/05/235 May 2023 Registration of charge 079706190003, created on 2023-05-04

View Document

24/03/2324 March 2023 Register inspection address has been changed to Northgate 118 North Street Leeds West Yorkshire LS2 7PN

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/03/2323 March 2023 Appointment of Mr Alexander Ellis Munro as a director on 2023-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/03/212 March 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 Confirmation statement made on 2020-02-29 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 Confirmation statement made on 2019-02-28 with updates

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKCARE LIMITED

View Document

09/05/189 May 2018 CESSATION OF ROBERT SIMON ROWELL AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/03/187 March 2018 Confirmation statement made on 2018-02-28 with no updates

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 COMPANY NAME CHANGED ALEXANDERS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/02/18

View Document

08/02/188 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 28/02/17 Statement of Capital gbp 350000

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 2016-02-29 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

29/03/1529 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual return made up to 2015-02-28 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM RIPPONDEN MILL MILL FOLD WAY RIPPONDEN HALIFAX WEST YORKSHIRE HX6 4DH

View Document

14/07/1414 July 2014 Registered office address changed from , Ripponden Mill Mill Fold Way, Ripponden, Halifax, West Yorkshire, HX6 4DH on 2014-07-14

View Document

15/05/1415 May 2014 27/02/14 STATEMENT OF CAPITAL GBP 350000

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMON ROWELL / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON ROWELL / 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information