MANOR LEA MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Philip Giordmaina as a director on 2025-01-22

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-09-29

View Document

09/01/259 January 2025 Appointment of Dr Christian Hesford as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Sara Bernadette Fenn as a director on 2024-11-13

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-29

View Document

10/01/2310 January 2023 Termination of appointment of Mahadevan Krishnamohan as a director on 2021-08-13

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 240 STAMFORD HILL STAMFORD HILL LONDON N16 6TT ENGLAND

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS JOYCE HELEN SMITH

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS MARIA CIMINO

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS OZDEN YAMAN TOPCU

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 266 STAMFORD HILL LONDON N16 6TU

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED SARA FENN

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SNAPE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED JONATHAN OPIE

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN JONES

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JONES / 15/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SNAPE / 15/06/2010

View Document

23/03/1023 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 DIRECTOR APPOINTED HELEN SNAPE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL EMMERSON

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 29/09/01

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 295 GREEN LANES LONDON N4 2EU

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 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