ORCHARD ST LEONARDS LIMITED-THE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 70 NEWRY ROAD HILLTOWN NEWRY BT34 5TG

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JAMES ROONEY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PHILIP O'CONNOR

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROONEY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS ANNE BAKER

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 DIRECTOR APPOINTED MR JAMES ROONEY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR JAMES ROONEY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA NUGENT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA NUGENT

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/08/134 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MRS ANGELA CATHERINE NUGENT

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS ANGELA CATHERINE NUGENT

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DYMPHNA PUNCH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY DYMPHNA PUNCH

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DYMPHNA PUNCH / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYMPHNA PUNCH / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SMITH / 01/01/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 21/06/09 NO CHANGES

View Document

20/01/1020 January 2010 21/06/07 NO CHANGES

View Document

12/05/0912 May 2009 30/06/08 ANNUAL ACCTS

View Document

03/10/083 October 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 30/06/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 30/06/06 ANNUAL ACCTS

View Document

14/05/0614 May 2006 30/06/05 ANNUAL ACCTS

View Document

23/09/0523 September 2005 21/06/05 ANNUAL RETURN SHUTTLE

View Document

12/05/0512 May 2005 30/06/04 ANNUAL ACCTS

View Document

05/11/045 November 2004 CHANGE OF DIRS/SEC

View Document

14/09/0414 September 2004 21/06/03 ANNUAL RETURN SHUTTLE

View Document

20/08/0420 August 2004 30/06/03 ANNUAL ACCTS

View Document

30/04/0330 April 2003 30/06/02 ANNUAL ACCTS

View Document

22/11/0222 November 2002 RETURN OF ALLOT OF SHARES

View Document

23/10/0223 October 2002 21/06/02 ANNUAL RETURN SHUTTLE

View Document

09/05/029 May 2002 30/06/01 ANNUAL ACCTS

View Document

05/09/015 September 2001 21/06/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 30/06/00 ANNUAL ACCTS

View Document

11/07/0011 July 2000 30/06/99 ANNUAL ACCTS

View Document

11/07/0011 July 2000 21/06/00 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 CHANGE OF DIRS/SEC

View Document

24/09/9924 September 1999 21/06/99 ANNUAL RETURN SHUTTLE

View Document

21/09/9921 September 1999 CHANGE OF DIRS/SEC

View Document

21/09/9921 September 1999 CHANGE IN SIT REG ADD

View Document

21/09/9921 September 1999 CHANGE OF DIRS/SEC

View Document

10/08/9810 August 1998 30/06/98 ANNUAL ACCTS

View Document

06/08/986 August 1998 21/06/98 ANNUAL RETURN SHUTTLE

View Document

16/04/9816 April 1998 30/06/97 ANNUAL ACCTS

View Document

17/09/9717 September 1997 21/06/97 ANNUAL RETURN SHUTTLE

View Document

10/07/9710 July 1997 30/06/96 ANNUAL ACCTS

View Document

10/07/9710 July 1997 CHANGE IN SIT REG ADD

View Document

07/08/967 August 1996 21/06/96 ANNUAL RETURN SHUTTLE

View Document

07/11/957 November 1995 UPDATED MEM AND ARTS

View Document

07/11/957 November 1995 SPECIAL/EXTRA RESOLUTION

View Document

20/09/9520 September 1995 UPDATED ARTICLES

View Document

20/09/9520 September 1995 SPECIAL/EXTRA RESOLUTION

View Document

15/08/9515 August 1995 CHANGE OF DIRS/SEC

View Document

15/08/9515 August 1995 CHANGE OF DIRS/SEC

View Document

15/08/9515 August 1995 CHANGE IN SIT REG ADD

View Document

21/06/9521 June 1995 DECLN COMPLNCE REG NEW CO

View Document

21/06/9521 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9521 June 1995 PARS RE DIRS/SIT REG OFF

View Document

21/06/9521 June 1995 ARTICLES

View Document

21/06/9521 June 1995 MEMORANDUM

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