LEONS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2022-07-07

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/08/222 August 2022 Confirmation statement made on 2022-07-07 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOUGLAS / 09/08/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEON DOUGLAS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEON DOUGLAS

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DOULGAS / 07/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ADOPT ARTICLES 03/06/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 SOLVENCY STATEMENT DATED 25/04/13

View Document

02/07/132 July 2013 STATEMENT BY DIRECTORS

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 9377

View Document

02/07/132 July 2013 REDUCE ISSUED CAPITAL 25/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON HERBERT DOUGLAS / 11/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEON DOUGLAS / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOUGLAS / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN DOUGLAS / 11/07/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM DOUGLAS HOUSE TOLLGATE PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST16 3EE

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS KAREN DOUGLAS

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS LISA DOULGAS

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 1

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YAXLEY

View Document

13/04/1113 April 2011 PREVSHO FROM 31/07/2011 TO 28/02/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED DEE 371 LTD CERTIFICATE ISSUED ON 30/03/11

View Document

03/03/113 March 2011 CHANGE OF NAME 28/02/2011

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 DIRECTOR APPOINTED ANDREW OWEN DOUGLAS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED ROBERT LEON DOUGLAS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED LEON HERBERT DOUGLAS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED SYLVIA DOUGLAS

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SANDRIDGE FOX LTD


  • 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