LEES AND THOMAS (REDDITCH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/03/2419 March 2024 Notification of Mohammed Saghir as a person with significant control on 2024-01-05

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-06 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Qadir Baz as a director on 2024-01-05

View Document

18/03/2418 March 2024 Withdrawal of a person with significant control statement on 2024-03-18

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/03/1931 March 2019 NOTIFICATION OF PSC STATEMENT ON 31/03/2019

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 44-45 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF QADIR BAZ AS A PSC

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 57 ALCESTER ROAD STUDLEY B80 7NJ ENGLAND

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG UNITED KINGDOM

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAGHIR / 13/04/2016

View Document

17/03/1617 March 2016 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