LEGH OF LYME LTD

Company Documents

DateDescription
14/10/2414 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK GRIME QC

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITTLES / 01/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR RODERICK LESLIE HAMILTON STEEN / 01/08/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN WHITTLES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY ERIC MILLER

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC MILLER / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED THE RIGHT HONOURABLE THE LORD RICHARD NEWTON

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY PALMER

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WAINWRIGHT

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 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