LEEJAY PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 ALTER ARTICLES 01/02/2017

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 224 - 236 THIRD FLOOR NORTH WALWORTH ROAD LONDON SE17 1JE UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM JAYBEE HOUSE CLAPHAM HIGH STREET LONDON SW4 7SS

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRIS / 31/12/2015

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FAY HARRIS / 29/10/2014

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA FAY HARRIS / 29/10/2014

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 155-157A CLAPHAM HIGH STREET LONDON SW4 7SY

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HARRIS / 02/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 16 MITCHAM LANE LONDON SW16 6NN

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

18/06/6218 June 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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