LEIGHTON SELF STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
25/03/2525 March 2025 | Change of details for a person with significant control |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-26 with updates |
19/02/2419 February 2024 | Director's details changed for Mr Oliver Charles Moore on 2024-01-16 |
19/02/2419 February 2024 | Registered office address changed from The White House Heath Road Leighton Buzzard LU7 3AU to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Hans Heinrich Korge as a director on 2024-01-16 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Appointment of Mr Oliver Charles Moore as a director on 2023-10-09 |
18/10/2318 October 2023 | Notification of Green Container Group Limited as a person with significant control on 2023-08-01 |
18/10/2318 October 2023 | Cessation of Elaine Sarah Gell as a person with significant control on 2023-08-01 |
18/10/2318 October 2023 | Cessation of Hans Heinrich Korge as a person with significant control on 2023-08-01 |
04/08/234 August 2023 | Change of share class name or designation |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1321 May 2013 | COMPANY NAME CHANGED THE GREEN CONTAINER CO LIMITED CERTIFICATE ISSUED ON 21/05/13 |
01/05/131 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THYER |
23/08/1223 August 2012 | 23/08/12 STATEMENT OF CAPITAL GBP 100 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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