LEEK TOOLS AND FASTENERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE ANDREW BOULTON / 09/02/2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BOULTON / 09/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
06/09/116 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
29/09/1029 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
30/09/0930 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | APPOINTMENT TERMINATED DIRECTOR GARETH CHELL |
25/09/0825 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: DRESDEN HOUSE, THE STRAND LONETON, STOKE ON TRENT, STAFFORDSHIRE ST3 2PD |
10/04/0610 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/02/068 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/06/0430 June 2004 | NC INC ALREADY ADJUSTED 30/04/04 |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/03/033 March 2003 | COMPANY NAME CHANGED STOREMAJOR LIMITED CERTIFICATE ISSUED ON 02/03/03 |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | 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