LEETON BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Change of details for Miss Nancy Leeton as a person with significant control on 2022-09-06

View Document

29/05/2529 May 2025 Cessation of Denis John Abbott as a person with significant control on 2022-09-06

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Termination of appointment of Denis John Abbott as a director on 2022-10-14

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN ABBOTT / 02/07/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COTTON

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1317 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 133726

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LEETON

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY LEETON / 07/07/2011

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY LEETON / 27/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COTTON / 27/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN ABBOTT / 27/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GERALD LEETON / 27/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS NANCY LEETON / 27/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NANCY LEETON / 04/06/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED ACTION COOL REFRIGERATION LIMITE D CERTIFICATE ISSUED ON 17/01/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 ALTER MEM AND ARTS 04/06/93

View Document

09/08/939 August 1993 Memorandum and Articles of Association

View Document

09/08/939 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 COMPANY NAME CHANGED BRANDGRADE LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

04/06/934 June 1993 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