MANNERLEIGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2527 February 2025 Change of details for Mr Samuel Ludmir as a person with significant control on 2025-02-20

View Document

14/02/2514 February 2025 Registration of charge 057237070011, created on 2025-02-06

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Samuel Ludmir on 2024-02-26

View Document

27/02/2427 February 2024 Secretary's details changed for Hannah Ludmir on 2024-02-26

View Document

27/02/2427 February 2024 Change of details for Mr Samuel Ludmir as a person with significant control on 2024-02-26

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

12/02/2312 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/05/2119 May 2021 25/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 PREVEXT FROM 18/02/2021 TO 28/02/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

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

View Accounts

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057237070010

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057237070009

View Document

19/02/2119 February 2021 CURRSHO FROM 19/02/2020 TO 18/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

19/02/2019 February 2020 CURRSHO FROM 20/02/2019 TO 19/02/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND

View Document

21/11/1921 November 2019 PREVSHO FROM 21/02/2019 TO 20/02/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 57 RAVENSDALE ROAD STAMFORD HILL LONDON N16 6TJ

View Document

20/05/1920 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

21/02/1921 February 2019 CURRSHO FROM 22/02/2018 TO 21/02/2018

View Document

23/11/1823 November 2018 PREVSHO FROM 23/02/2018 TO 22/02/2018

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057237070008

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/02/1823 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057237070007

View Document

24/11/1724 November 2017 PREVSHO FROM 24/02/2017 TO 23/02/2017

View Document

08/08/178 August 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

23/11/1623 November 2016 PREVSHO FROM 26/02/2016 TO 25/02/2016

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057237070006

View Document

08/04/168 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 26 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

19/11/1519 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

17/11/1517 November 2015 PREVEXT FROM 22/02/2015 TO 28/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 22 February 2014

View Document

14/01/1514 January 2015 PREVSHO FROM 23/02/2014 TO 22/02/2014

View Document

23/11/1423 November 2014 PREVSHO FROM 24/02/2014 TO 23/02/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/142 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURRSHO FROM 25/02/2013 TO 24/02/2013

View Document

22/02/1422 February 2014 Annual accounts for year ending 22 Feb 2014

View Accounts

09/01/149 January 2014 PREVSHO FROM 26/02/2013 TO 25/02/2013

View Document

18/11/1318 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 27 February 2012

View Document

13/11/1213 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

20/06/1220 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

07/06/117 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY YOSEF LUDMIR

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR. SAMUEL LUDMIR

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOSEF LUDMIR

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR YOSEF LUDMIR

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR YOSEF LUDMIR

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LUDMIR

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 24 OVERLEA ROAD LONDON E5 9BG

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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