LETCHFIELD PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Peter Murray Goodyer as a director on 2025-07-21

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-08-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Mark Scanlan Mcfadden as a director on 2023-11-14

View Document

17/11/2317 November 2023 Appointment of Mr Nicholas Andrew Mercer as a director on 2023-11-14

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-08-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-08-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM ST BEDE'S SCHOOL UPPER DICKER HAILSHAM EAST SUSSEX BN27 3QH

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DR MATTHEW CRUMMACK

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DR JONATHAN ROSS NORTHWAY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY COURTNEY

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR MARK SCANLAN MCFADDEN

View Document

30/04/1830 April 2018 ADOPT ARTICLES 19/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PYEMONT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/01/175 January 2017 SECRETARY APPOINTED DR JONATHAN ROSS NORTHWAY

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY VALERIE LEE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/05/156 May 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/01/157 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/12/1313 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY DANNY NEELY

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MS VALERIE HOPE LEE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACGIBBON

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JEREMY DAVID COURTNEY

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ST. BEDES SCHOOL THE DICKER UPPER DICKER HAILSHAM EAST SUSSEX BN27 3QH

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PYEMONT / 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER JOHN MACGIBBON / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DANNY CHRISTOPHER NEELY / 23/11/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA RUSSELL

View Document

08/04/098 April 2009 SECRETARY APPOINTED DANNY CHRISTOPHER NEELY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR THOMAS ALEXANDER JOHN MACGIBBON

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: C/O PAGE WOOD & CO 11A GILDREDGE ROAD EASTBOURNE BN21 4RB

View Document

16/01/0316 January 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/12/013 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9117 December 1991 £ NC 100/199100 11/12/91

View Document

17/12/9117 December 1991 ADOPT MEM AND ARTS 11/12/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/12/9117 December 1991 NC INC ALREADY ADJUSTED 11/12/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 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