LEIGHINMOHR CRESCENT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-06-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX FLECK

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR STEVE MCGUINNESS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX FLECK / 01/03/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FLECK / 01/03/2019

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 85 UNIVERSITY STREET BELFAST COUNTY ANTRIM BT7 1HP

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 29/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX FLECK

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED

View Document

04/06/154 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP NORTHERN IRELAND

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MS ASHLEY RITCHIE

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ALEX FLECK

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 19 MAIN STREET EGLINTON LONDONDERRY BT47 3AB

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGINNIS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGINNIS

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CONALL MCGINNIS / 09/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY O'NEILL

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR JOSEPH CONALL MCGINNIS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN O'NEILL / 09/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THADDEUS MCGINNIS / 09/04/2010

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . SARCON COMPLIANCE LIMTIED / 09/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/06/097 June 2009 09/04/09 ANNUAL RETURN SHUTTLE

View Document

06/08/086 August 2008 SPECIAL/EXTRA RESOLUTION

View Document

09/04/089 April 2008 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