LEEKBROOK 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
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Registered office address changed from St Marys House Raskelf York YO61 3LG England to 1 Princes Square Harrogate North Yorkshire HG1 1nd on 2024-11-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to St Marys House Raskelf York YO61 3LG on 2023-04-03

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/11/2127 November 2021 Termination of appointment of Frazer George Roberts as a secretary on 2021-10-29

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PICKFORD / 01/06/2014

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/12/2014

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR FRAZER GEORGE ROBERTS

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM LEEKBROOK DEVELOPMENT LIMITED PARK HILL HOUSE, POTTERY LANE LITTLETHORPE RIPON NORTH YORKSHIRE HG4 3LS

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MARK NICHOLAS PICKFORD

View Document

14/09/1114 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 ADOPT ARTICLES 01/10/2010

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 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