LEONARD WRIGHT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Micro company accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-03-31

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097773490004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097773490002

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

01/06/191 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 097773490003

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097773490003

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097773490001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097773490002

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/06/1827 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097773490001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 ADOPT ARTICLES 22/03/2016

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED LENARD WRIGHT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/03/16

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR GARY LEONARD

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED XETRA1509 LTD CERTIFICATE ISSUED ON 22/03/16

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O CANTELOWES LTD 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR COLIN DESMOND WRIGHT

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE KEOUGH

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MISS JULIE KEOUGH

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MASON FANTASIA

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR NHUT NGUYEN

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED THE FOOD FOUNDRY UK LTD CERTIFICATE ISSUED ON 21/09/15

View Document

15/09/1515 September 2015 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