LEVERET 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
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

21/01/1821 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER SHULAMIT JAMES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/06/1330 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR FERGAL JOSEPH COLLINS / 11/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER SHULAMIT JAMES / 11/10/2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FERGAL COLLINS / 31/05/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 BRIGGS HOUSE 26 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JR

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 336 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: LEGAL CHAMBERS 16A HIGH STREET CHRISTCHURCH DORSET BH23 1AY

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 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