SEAFIELD BARNS LEVERINGTON LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

06/12/236 December 2023 Registered office address changed from 3 Seafield Barns Gull Lane Leverington Cambs PE13 5FL United Kingdom to 10 Fison Place Stutton Ipswich IP9 2TN on 2023-12-06

View Document

02/10/232 October 2023 Termination of appointment of Michael Hems as a director on 2023-10-02

View Document

30/09/2330 September 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Appointment of Mrs Elaine Susan Simmons as a director on 2023-09-30

View Document

30/09/2330 September 2023 Appointment of Mr Michael Hems as a secretary on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

02/05/222 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

01/12/211 December 2021 Registered office address changed from 3 Gull Lane Leverington Wisbech PE13 5FL England to 3 Seafield Barns Gull Lane Leverington Cambs PE13 5FL on 2021-12-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Paul Bolton on 2021-11-30

View Document

29/11/2129 November 2021 Registered office address changed from 9a Trumpington Road Cambridge Cambridgeshire CB2 8AJ United Kingdom to 3 Gull Lane Leverington Wisbech PE13 5FL on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Charles Richard John Love as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Paul Michael Gumbley as a director on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Paul Michael Gumbley as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr David Bolton on 2021-11-29

View Document

29/11/2129 November 2021 Notification of Michael Hems as a person with significant control on 2021-11-29

View Document

04/11/214 November 2021 Appointment of Mr Kenneth John Madge as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Ms Maxine Bradford as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr David Bolton as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Michael Hems as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Ms Wendolyn Margaret Jenkins as a director on 2021-11-01

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VISUAL-ENVISION LTD


  • 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