LEOFRIC STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 28 LEVENOT CLOSE BANBURY OXFORDSHIRE OX16 4XP |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
14/01/1814 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/02/1611 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
18/12/1518 December 2015 | 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 |
03/02/153 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
29/01/1529 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 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/01/142 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
04/05/124 May 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/01/116 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW NEEDLE / 30/11/2010 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDLE / 30/11/2010 |
06/01/116 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAMAK GHAVAMI / 30/11/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/12/0918 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDLE / 03/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAMAK GHAVAMI / 03/10/2009 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CIAMAK GHAVAMI / 24/03/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/01/098 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW NEEDLE / 01/12/2008 |
08/01/098 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
09/04/089 April 2008 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | 30/04/07 TOTAL EXEMPTION FULL |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
06/07/066 July 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
10/01/0510 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
12/01/0412 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
02/01/032 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
07/12/017 December 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 |
29/12/0029 December 2000 | NEW DIRECTOR APPOINTED |
29/12/0029 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 28 LEVENOT CLOSE BANBURY OXFORDSHIRE OX16 8XP |
20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
20/12/0020 December 2000 | SECRETARY RESIGNED |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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