MANNERLEIGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
27/02/2527 February 2025 | Change of details for Mr Samuel Ludmir as a person with significant control on 2025-02-20 |
14/02/2514 February 2025 | Registration of charge 057237070011, created on 2025-02-06 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
27/02/2427 February 2024 | Director's details changed for Mr Samuel Ludmir on 2024-02-26 |
27/02/2427 February 2024 | Secretary's details changed for Hannah Ludmir on 2024-02-26 |
27/02/2427 February 2024 | Change of details for Mr Samuel Ludmir as a person with significant control on 2024-02-26 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
12/02/2312 February 2023 | Total exemption full accounts made up to 2022-02-28 |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/05/2119 May 2021 | 25/02/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | PREVEXT FROM 18/02/2021 TO 28/02/2021 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057237070010 |
23/02/2123 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057237070009 |
19/02/2119 February 2021 | CURRSHO FROM 19/02/2020 TO 18/02/2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
25/02/2025 February 2020 | Annual accounts for year ending 25 Feb 2020 |
19/02/2019 February 2020 | CURRSHO FROM 20/02/2019 TO 19/02/2019 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND |
21/11/1921 November 2019 | PREVSHO FROM 21/02/2019 TO 20/02/2019 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 57 RAVENSDALE ROAD STAMFORD HILL LONDON N16 6TJ |
20/05/1920 May 2019 | 28/02/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
25/02/1925 February 2019 | Annual accounts for year ending 25 Feb 2019 |
21/02/1921 February 2019 | CURRSHO FROM 22/02/2018 TO 21/02/2018 |
23/11/1823 November 2018 | PREVSHO FROM 23/02/2018 TO 22/02/2018 |
26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057237070008 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
23/02/1823 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057237070007 |
24/11/1724 November 2017 | PREVSHO FROM 24/02/2017 TO 23/02/2017 |
08/08/178 August 2017 | 28/02/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | PREVSHO FROM 25/02/2016 TO 24/02/2016 |
23/11/1623 November 2016 | PREVSHO FROM 26/02/2016 TO 25/02/2016 |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057237070006 |
08/04/168 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 26 February 2015 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/01/167 January 2016 | PREVSHO FROM 27/02/2015 TO 26/02/2015 |
19/11/1519 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
17/11/1517 November 2015 | PREVEXT FROM 22/02/2015 TO 28/02/2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts for year ending 26 Feb 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 22 February 2014 |
14/01/1514 January 2015 | PREVSHO FROM 23/02/2014 TO 22/02/2014 |
23/11/1423 November 2014 | PREVSHO FROM 24/02/2014 TO 23/02/2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
02/03/142 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
24/02/1424 February 2014 | CURRSHO FROM 25/02/2013 TO 24/02/2013 |
22/02/1422 February 2014 | Annual accounts for year ending 22 Feb 2014 |
09/01/149 January 2014 | PREVSHO FROM 26/02/2013 TO 25/02/2013 |
18/11/1318 November 2013 | PREVSHO FROM 27/02/2013 TO 26/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 27 February 2012 |
13/11/1213 November 2012 | PREVSHO FROM 28/02/2012 TO 27/02/2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB |
27/06/1227 June 2012 | DISS40 (DISS40(SOAD)) |
26/06/1226 June 2012 | FIRST GAZETTE |
20/06/1220 June 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
21/03/1221 March 2012 | DISS40 (DISS40(SOAD)) |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
06/03/126 March 2012 | FIRST GAZETTE |
27/02/1227 February 2012 | Annual accounts for year ending 27 Feb 2012 |
07/06/117 June 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, SECRETARY YOSEF LUDMIR |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR. SAMUEL LUDMIR |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR YOSEF LUDMIR |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/08/0925 August 2009 | DIRECTOR APPOINTED MR YOSEF LUDMIR |
25/08/0925 August 2009 | SECRETARY APPOINTED MR YOSEF LUDMIR |
24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR SAMUEL LUDMIR |
13/05/0913 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 1075 FINCHLEY ROAD LONDON NW11 0PU |
26/05/0726 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/073 May 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 1075 FINCHLEY ROAD LONDON NW11 0PU |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 24 OVERLEA ROAD LONDON E5 9BG |
14/11/0614 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
05/04/065 April 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANNERLEIGH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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