LESLEI FLINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

18/09/2318 September 2023 Change of details for Mrs Sarah Phillips as a person with significant control on 2023-09-18

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BROWN / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BROWN / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARNFIELD

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS SARAH PHILLIPS

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PHILLIPS

View Document

23/04/1823 April 2018 CESSATION OF JENNIFER BARNFIELD AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 10/09/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 10/09/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED ANDREW THOMAS BROWN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH LANSDELL

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 10/09/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 4 COLNE HOUSE COLNE ROAD CROMER NORFOLK NR27 9DP

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 SECRETARY APPOINTED PAUL MARTIN DAY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY SPOONER

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY RODNEY SPOONER

View Document

08/02/138 February 2013 DIRECTOR APPOINTED PAUL MARTIN DAY

View Document

02/10/122 October 2012 10/09/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BARNFIELD / 01/02/2012

View Document

04/10/114 October 2011 10/09/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PETER LANSDELL / 10/09/2010

View Document

05/10/105 October 2010 10/09/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY RUSSELL SPOONER / 10/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BARNFIELD / 10/09/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 29 VICARAGE ROAD CROMER NORFOLK NR27 9DQ

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY SPOONER / 01/06/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 184 PLUMSTEAD ROAD NORWICH NORFOLK NR7 9NW

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 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