LEEF PROPERTY MANAGEMENT COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Purchase of own shares.

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

06/12/246 December 2024 Notification of One Ten Property Group Ltd as a person with significant control on 2024-10-28

View Document

06/12/246 December 2024 Cessation of Christopher Colin Wright as a person with significant control on 2024-10-28

View Document

06/12/246 December 2024 Termination of appointment of Christopher Colin Wright as a director on 2024-10-28

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Purchase of own shares.

View Document

22/03/2422 March 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

28/11/2328 November 2023 Notification of Christopher Colin Wright as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Withdrawal of a person with significant control statement on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Joseph Lloyd Knowles as a person with significant control on 2023-11-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

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

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mrs Lynne Joy O'rourke on 2022-01-21

View Document

08/02/228 February 2022 Director's details changed for Mr Frank O'rourke on 2022-01-21

View Document

25/01/2225 January 2022 Registration of charge 072269370001, created on 2022-01-24

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LLOYD KNOWLES / 03/01/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK O'ROURKE / 04/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SUITE 1 RAILWAY COURT KNUTSFORD ROAD WARRINGTON WA4 1JW

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MR FRANK O'ROURKE

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER COLIN WRIGHT

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR JOSEPH KNOWLES

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE VILLAS 3 LANDSEER DRIVE MACCLESFIELD CHESHIRE SK10 3RU ENGLAND

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 2ND FLOOR, NELSON MILL GASKELL STREET BOLTON BL1 2QE ENGLAND

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 COMPANY NAME CHANGED LEEF INVESTMENTS LTD. CERTIFICATE ISSUED ON 04/09/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3 LANDSEER DRIVE MACCLESFIELD CHESHIRE SK10 3RU

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNETTE JOY O'ROURKE / 27/11/2012

View Document

22/05/1322 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY LYNNETTE O'ROURKE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK O'ROURKE

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM ORRELL HOUSE OSTLERS LANE MOBBERLEY WA16 7LY ENGLAND

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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