LEIS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-17 with updates

View Document

03/02/253 February 2025 Director's details changed for Ms Gabriela Medkova on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Ladislav Medek as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for More Corporate Secretaries Limited on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Gabriela Medkova as a person with significant control on 2025-02-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / LADISLAV MEDEK / 24/05/2018

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA MEDKOVA

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA MEDKOVA / 29/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORE CORPORATE SECRETARIES LIMITED / 15/05/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR DANIEL MOULD

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED MORE CORPORATE SECRETARIES LIMITED

View Document

12/01/1612 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR LORI WESTMORELAND

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 31 SPROWSTON ROAD FOREST GATE LONDON E7 9AD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORI MARGARET WESTMORELAND / 08/09/2015

View Document

12/08/1512 August 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/1512 August 2015 ALTER ARTICLES 31/07/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED GABRIELA MEDKOVA

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

03/12/143 December 2014 DIRECTOR APPOINTED LORI MARGARET WESTMORELAND

View Document

03/12/143 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOSBERRY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED TIMOTHY FOSBERRY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDDY ALLEBE

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 2ND FLOOR 9 CHAPEL PLACE LONDON EC2A 3DQ UNITED KINGDOM

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MWANJE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED EDDY VINCENT WILLY ALLEBE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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