LEOACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Appointment of Mrs Bridget Roupell as a director on 2023-11-22

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MISS ARABELLA SCARLET ROUPELL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY BRIDGET ROUPELL

View Document

03/03/193 March 2019 SECRETARY APPOINTED MS ARABELLA ROUPELL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUPELL / 30/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: PROSPECT HOUSE WITTERSHAM KENT TN30 7ET

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: COOMBE HOUSE ULEY GLOUCESTERSHIRE GL11 5AL

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 123A GLOUCESTER ROAD LONDON SW7 4TE

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: REDMEAD HOUSE UXBRIDGE ROAD HULLINGDON HEATH,UXBRIDGE MIDDX. UB10 OLT

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 ADOPT MEM AND ARTS 28/07/92

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 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