LEEP UTILITIES HOLDINGS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/03/245 March 2024 Registration of charge 054776600006, created on 2024-03-01

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Timothy Michael Power as a director on 2023-07-13

View Document

04/07/234 July 2023 Change of details for Leep Holdings (Utilities) Limited as a person with significant control on 2023-07-04

View Document

09/06/239 June 2023 Registration of charge 054776600005, created on 2023-06-01

View Document

08/06/238 June 2023 Director's details changed for Mr Timothy Michael Power on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Ms Victoria Louise Manfredi on 2023-06-08

View Document

05/04/235 April 2023 Registration of charge 054776600004, created on 2023-03-29

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Registration of charge 054776600003, created on 2022-09-13

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054776600001

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR LEE WALLACE

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM PEEL DOME INTU TRAFFORD CENTRE TRAFFORDCITY MANCHESTER M17 8PL UNITED KINGDOM

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / PEEL HOLDINGS (UTILITIES) LIMITED / 04/07/2017

View Document

05/07/175 July 2017 COMPANY NAME CHANGED PEEL UTILITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR TIMOTHY MICHAEL POWER

View Document

25/05/1725 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 1424003

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED VICTORIA LOUISE MANFREDI

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL LEES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

10/05/1610 May 2016 ADOPT ARTICLES 26/04/2016

View Document

04/05/164 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 2

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GLOVER / 28/11/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 ADOPT ARTICLES 27/09/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 SECTION 175 01/10/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 FACILITY AGREEMENT 29/10/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 FACILITY AGREEMENT 05/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 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