LESCOL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Colin Mckeown on 2025-08-29

View Document

01/09/251 September 2025 NewChange of details for Mr Colin James Paul Mckeown as a person with significant control on 2016-04-06

View Document

29/08/2529 August 2025 NewChange of details for Mr Colin James Paul Mckeown as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/08/2529 August 2025 NewChange of details for Mr Leslie Heseltine as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewRegistered office address changed from C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England to Old St Lawrence School Westminster Road Kirkdale Liverpool L4 3TQ on 2025-07-15

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Director's details changed for Mr Leslie Heseltine on 2021-08-02

View Document

01/10/211 October 2021 Secretary's details changed for Colin Mckeown on 2021-08-02

View Document

01/10/211 October 2021 Director's details changed for Colin Mckeown on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM OLD ST LAWRENCE SCHOOL WESTMINSTER ROAD KIRKDALE LIVERPOOL L4 3TQ

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HESELTINE / 12/08/2010

View Document

01/10/101 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCKEOWN / 12/08/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/03/1017 March 2010 12/08/09 NO CHANGES

View Document

13/03/1013 March 2010 RES02

View Document

12/03/1012 March 2010 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 312B HIGH STREET, ORPINGTON, KENT, BR6 0NG

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 MEMORANDUM OF ASSOCIATION

View Document

12/08/0412 August 2004 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