LEEMING PROPERTIES LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1329 August 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HOLLINGWORTH / 26/03/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HOLLINGWORTH / 31/12/2009

View Document

12/07/1212 July 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/129 March 2012 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/03/129 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/129 March 2012 Annual return made up to 26 March 2011 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HOLLINGWORTH / 01/07/2008

View Document

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY APPOINTED JANE HOLLINGWORTH

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: G OFFICE CHANGED 05/04/03 RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 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