LEONARD & DAVIES DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Mr Ben Brandon Davies as a director on 2025-08-06 |
06/08/256 August 2025 New | Appointment of Mr Matt Davies as a director on 2025-08-06 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-19 with updates |
22/05/2422 May 2024 | Cessation of Yvonne Davies as a person with significant control on 2016-04-06 |
22/05/2422 May 2024 | Change of details for Mr Steven Davies as a person with significant control on 2016-04-06 |
01/03/241 March 2024 | Registration of charge 054571500003, created on 2024-02-29 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-19 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/11/181 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
08/09/138 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/10/116 October 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/10/116 October 2011 | Registered office address changed from , Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE on 2011-10-06 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) |
10/08/1110 August 2011 | 31/05/10 TOTAL EXEMPTION FULL |
23/06/1123 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1131 May 2011 | FIRST GAZETTE |
15/06/1015 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
14/06/1014 June 2010 | Registered office address changed from , 1 Lodge Court, Lodge Lane Langham, Colchester, Essex, CO4 5NE on 2010-06-14 |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DAVIES / 01/05/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0628 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | NEW SECRETARY APPOINTED |
28/12/0528 December 2005 | SECRETARY RESIGNED |
28/12/0528 December 2005 | DIRECTOR RESIGNED |
28/12/0528 December 2005 | DIRECTOR RESIGNED |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP |
28/11/0528 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/11/0515 November 2005 | COMPANY NAME CHANGED NOTSALLOW 234 LIMITED CERTIFICATE ISSUED ON 15/11/05 |
19/05/0519 May 2005 | 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