LEOFRIC PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070105010001

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070105010002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
SAXON HOUSE SAXON WAY
CHELTENHAM
GL52 6QX

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
127 MOMUS BOULEVARD
COVENTRY
CV2 5NB
ENGLAND

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY KATE PLUNKETT

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER MANGAN / 07/09/2009

View Document

11/11/1111 November 2011 SECRETARY APPOINTED KATE PLUNKETT

View Document

11/11/1111 November 2011 SECRETARY APPOINTED KATE PLUNKETT

View Document

11/11/1111 November 2011 SECRETARY APPOINTED KATE PLUNKETT

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MANGAN

View Document

20/09/1120 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER MANGAN / 03/03/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WESTLY MANGAN / 03/03/2010

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES MANGAN

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MR JAMES WESTLY MANGAN

View Document

07/09/097 September 2009 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