LEESON POLYURETHANES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 NewTermination of appointment of Scott Ingerowski as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Andrew Julian Kelly as a director on 2025-04-30

View Document

25/07/2525 July 2025 NewAppointment of Aled Wyn Rees as a director on 2025-07-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/10/2430 October 2024 Appointment of Mr John Robert Doubman as a director on 2023-09-01

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Douglas James Mattscheck as a director on 2023-08-18

View Document

30/08/2330 August 2023 Appointment of Scott Ingerowski as a director on 2023-08-18

View Document

30/08/2330 August 2023 Appointment of Mr Andrew Julian Kelly as a director on 2023-08-18

View Document

16/05/2316 May 2023 Termination of appointment of Kyle Reeb as a director on 2023-04-28

View Document

09/03/239 March 2023 Termination of appointment of Eric Joseph Sifferlen as a director on 2023-03-06

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/232 February 2023 Change of details for Leeson Chemicals Limited as a person with significant control on 2020-11-10

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2016-12-31

View Document

19/01/2319 January 2023 Appointment of Mr Kyle Reeb as a director on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of John Robert Doubman as a director on 2021-12-31

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Joel David Rattray Leeson as a director on 2021-11-29

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/09/185 September 2018 AUDITOR'S RESIGNATION

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 Confirmation statement made on 2016-12-31 with updates

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/10/167 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020078740014

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020078740012

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEESON / 01/01/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LEESON / 01/01/2015

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020078740013

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JOEL DAVID RATTRAY LEESON

View Document

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM HERMES CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE

View Document

02/09/142 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020078740013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020078740012

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020078740011

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

14/03/1214 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 31/12/10 FULL LIST AMEND

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED ADHESIVES AND SEALANTS LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: HERMES CLOSE, TACHBROOK PARK, WARWICK, WARWICKSHIRE CV34 6NW

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: UNIT 33 HURLBUTT ROAD, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6TD

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0016 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0016 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/11/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: UNIT 17 HURLBUTT ROAD, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6TD

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

29/02/8829 February 1988 RETURN MADE UP TO 18/10/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: 4 THE TEMPLARS, BRIDGE END, WARWICK, CV34 6AF

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/867 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/868 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information