LEEF PROPERTY MANAGEMENT COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Purchase of own shares. |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with updates |
06/12/246 December 2024 | Notification of One Ten Property Group Ltd as a person with significant control on 2024-10-28 |
06/12/246 December 2024 | Cessation of Christopher Colin Wright as a person with significant control on 2024-10-28 |
06/12/246 December 2024 | Termination of appointment of Christopher Colin Wright as a director on 2024-10-28 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Cancellation of shares. Statement of capital on 2024-10-24 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Purchase of own shares. |
22/03/2422 March 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
28/11/2328 November 2023 | Notification of Christopher Colin Wright as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Withdrawal of a person with significant control statement on 2023-11-28 |
28/11/2328 November 2023 | Notification of Joseph Lloyd Knowles as a person with significant control on 2023-11-28 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-03 with updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Purchase of own shares. |
20/04/2320 April 2023 | Cancellation of shares. Statement of capital on 2023-03-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with updates |
27/09/2227 September 2022 | Registered office address changed from 865 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to 12B Olympic Way Olympic Way Birchwood Warrington WA2 0YL on 2022-09-27 |
22/04/2222 April 2022 | Purchase of own shares. |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Director's details changed for Mrs Lynne Joy O'rourke on 2022-01-21 |
08/02/228 February 2022 | Director's details changed for Mr Frank O'rourke on 2022-01-21 |
25/01/2225 January 2022 | Registration of charge 072269370001, created on 2022-01-24 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LLOYD KNOWLES / 03/01/2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK O'ROURKE / 04/12/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SUITE 1 RAILWAY COURT KNUTSFORD ROAD WARRINGTON WA4 1JW |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR FRANK O'ROURKE |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER COLIN WRIGHT |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR JOSEPH KNOWLES |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE VILLAS 3 LANDSEER DRIVE MACCLESFIELD CHESHIRE SK10 3RU ENGLAND |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 2ND FLOOR, NELSON MILL GASKELL STREET BOLTON BL1 2QE ENGLAND |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | COMPANY NAME CHANGED LEEF INVESTMENTS LTD. CERTIFICATE ISSUED ON 04/09/14 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3 LANDSEER DRIVE MACCLESFIELD CHESHIRE SK10 3RU |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE UNITED KINGDOM |
13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNETTE JOY O'ROURKE / 27/11/2012 |
22/05/1322 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, SECRETARY LYNNETTE O'ROURKE |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANK O'ROURKE |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM ORRELL HOUSE OSTLERS LANE MOBBERLEY WA16 7LY ENGLAND |
19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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