LEEKBROOK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
19/04/2419 April 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
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 |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/11/2127 November 2021 | Termination of appointment of Frazer George Roberts as a secretary on 2021-10-29 |
03/11/213 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PICKFORD / 01/06/2014 |
08/06/158 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/12/2014 |
19/09/1419 September 2014 | SECRETARY APPOINTED MR FRAZER GEORGE ROBERTS |
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 |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS |
05/06/145 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/11/1213 November 2012 | DISS40 (DISS40(SOAD)) |
12/11/1212 November 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
25/09/1225 September 2012 | FIRST GAZETTE |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/09/1120 September 2011 | DISS40 (DISS40(SOAD)) |
19/09/1119 September 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
15/09/1115 September 2011 | DIRECTOR APPOINTED MARK NICHOLAS PICKFORD |
14/09/1114 September 2011 | STATEMENT OF COMPANY'S OBJECTS |
14/09/1114 September 2011 | ADOPT ARTICLES 01/10/2010 |
13/09/1113 September 2011 | FIRST GAZETTE |
19/10/1019 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 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