LEIGHTON-BOYCE PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Cessation of Susan Rosemary Leighton-Boyce as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Notification of Susan Rosemary Leighton-Boyce as a person with significant control on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ROSEMARY LEIGHTON-BOYCE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON-BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY LEIGHTON BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 21 BAMPTON STREET TIVERTON EX16 6AA ENGLAND

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON-BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM MOSAIC HOUSE 23A NORTHVIEW ROAD BUDLEIGH SALTERON DEVON EX9 6DD

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY LEIGHTON BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 26/10/2020

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY LEIGHTON BOYCE / 20/11/2012

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 20/11/2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 20/11/2012

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STUART LEIGHTON BOYCE / 23/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM PALM HOUSE 10 REGENCY GATE SIDMOUTH DEVON EX10 9NQ

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STUART LEIGHTON BOYCE / 21/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY LEIGHTON BOYCE / 21/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 10 REGENCY GATE SIDMOUTH DEVON EX10 9NQ

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: HAYNE FARM MOREBATH TIVERTON DEVON EX16 9DA

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 S366A DISP HOLDING AGM 13/02/01

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 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