OUSE LEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

18/02/2518 February 2025 Appointment of Mr Richard Albert Stokes as a director on 2025-02-11

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

29/04/2429 April 2024 Termination of appointment of Tina Ann Davis as a director on 2024-04-17

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Appointment of Mr Philip Robert Kendall as a director on 2023-11-14

View Document

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

View Accounts

23/06/2323 June 2023 Appointment of Ms. Estelle Idiens as a director on 2023-06-20

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

06/02/236 February 2023 Termination of appointment of Peter Doherty as a director on 2023-01-28

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Termination of appointment of Paul Heritage as a director on 2022-09-06

View Document

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

View Accounts

16/05/2216 May 2022 Termination of appointment of Abby Warren as a director on 2022-05-10

View Document

04/02/224 February 2022 Second filing for the appointment of Mr John Hollington as a director

View Document

02/02/222 February 2022 Second filing for the appointment of Mr Simon Minion Guffogg as a director

View Document

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

View Accounts

04/01/214 January 2021 Appointment of Mr John Hollington as a director on 2021-01-04

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MINUON GUFFOGG / 01/05/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR SIMON MINUON GUFFOGG

View Document

30/04/2030 April 2020 Appointment of Mr Simon Minuon Guffogg as a director on 2020-04-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL CROSBY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL SPEAK

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS TINA ANN DAVIS

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 DIRECTOR APPOINTED MR PETER DOHERTY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH WILSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ESTELLE PASHLEY

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS ESTELLE JOYCE PASHLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALTON

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MRS HAZEL MOIRA CROSBY

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR ADRIAN ROBERT ANDERSON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANN BATTERTON

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS PATRICIA WALTON

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR HUGH CHARLES WILSON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR RICHARD ALBERT STOKES

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS ANN BATTERTON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MISS PATRICIA WILLIAMS

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR CHARLES WELLS

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR PAUL HERITAGE

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 DIRECTOR APPOINTED MR GEOFFREY MILTON DONALD

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYNES

View Document

22/04/1222 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS BETTY MAUREEN CRESSWELL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENDERSON / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDWYN HAYNES / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 06/04/10 CHANGES

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH SIMMS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH SCOTT

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JEAN STEVENSON

View Document

04/06/094 June 2009 DIRECTOR APPOINTED GEORGE FREDWYN HAYNES

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GREENWOOD

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CLARKE

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATE, DIRECTOR TANYA ELIZABETH DGREEN LOGGED FORM

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY DONALD

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GAYNOR EVANS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR TANYA GREEN

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY FALLOWS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED GEOFFREY MILTON DONALD

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH JENKINS LOGGED FORM

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/04/08; CHANGE OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED GRACE ELIZABETH BOYD JENKINS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED TANYA ELIZABETH GREEN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY GAYNOR EVANS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE EVANS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR KIETH LEWIS SCOTT LOGGED FORM

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR JUDITH DOROTHY SIMMS LOGGED FORM

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN GREENWOOD

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN HENDERSON

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 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