ROSS-LEAR LIMITED

Company Documents

DateDescription
07/09/207 September 2020 24/10/19 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 APPLICATION FOR STRIKING-OFF

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/10/1924 October 2019 Annual accounts for year ending 24 Oct 2019

View Accounts

23/10/1923 October 2019 24/10/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

23/07/1923 July 2019 PREVSHO FROM 25/10/2018 TO 24/10/2018

View Document

24/10/1824 October 2018 Annual accounts for year ending 24 Oct 2018

View Accounts

25/07/1825 July 2018 PREVSHO FROM 26/10/2017 TO 25/10/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM CAXTON HOUSE OLD STATION ROAD LOUGHTON IG10 4PE

View Document

25/10/1725 October 2017 Annual accounts for year ending 25 Oct 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 26 October 2016

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 26 October 2015

View Document

26/10/1626 October 2016 Annual accounts for year ending 26 Oct 2016

View Accounts

24/10/1624 October 2016 PREVSHO FROM 27/10/2015 TO 26/10/2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROSS

View Document

26/07/1626 July 2016 PREVSHO FROM 28/10/2015 TO 27/10/2015

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 28 October 2014

View Document

26/10/1526 October 2015 Annual accounts for year ending 26 Oct 2015

View Accounts

23/10/1523 October 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 Annual accounts for year ending 28 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

25/07/1225 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/08/1131 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 01/09/10 STATEMENT OF CAPITAL GBP 200

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED NICK LEAR

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED AMANDA ROSS

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY ROBERT ALEXANDER MILES

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

07/09/107 September 2010 COMPANY NAME CHANGED WITHAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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