LEEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 STRUCK OFF AND DISSOLVED

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY SARWAN KUMAR

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0916 October 2009 Annual return made up to 20 April 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 PREVSHO FROM 29/06/2008 TO 28/06/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 June 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 June 2006

View Document

05/08/085 August 2008 DISS40 (DISS40(SOAD))

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

10/05/0710 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 SPRINGHILL HOUSE SPRINGHILL LANE WOLVERHAMPTON W MIDLANDS WV4 4TJ

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 121 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9ST

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: G OFFICE CHANGED 28/07/01 29 CLAREMONT ROAD WOLVERHAMPTON WEST MIDLANDS WV3 0EA

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: G OFFICE CHANGED 06/05/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 Incorporation

View Document

20/04/9920 April 1999 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