NEWTONLEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Notification of Anne Lauretta Broderick as a person with significant control on 2016-08-09

View Document

17/02/2317 February 2023 Change of details for Mr John Broderick as a person with significant control on 2016-08-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/03/211 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

02/11/202 November 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE FARNON / 02/11/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODERICK / 01/01/2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE FARNON / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHN BRODERICK / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/10/104 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRODERICK / 09/08/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 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