SELECT LEASTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-27

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from Grove House 780 Wilmslow Road Second Floor Manchester M20 2DR England to The Exchange 5 Bank Street Bury Greater Manchester BL9 0DN on 2023-04-12

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

03/07/203 July 2020 DISS40 (DISS40(SOAD))

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM CITY VIEW HOUSE 5 UNION STREET ARDWICK MANCHESTER M12 4JD

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEAHY

View Document

30/07/1930 July 2019 CESSATION OF STEPHEN LEAHY AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

18/08/1618 August 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

07/06/167 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1318 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 05/04/2012

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STONE / 05/04/2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM THE WORKS 5 UNION STREET MANCHESTER M12 4JD

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STONE / 05/04/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED LEASTONE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 27/05/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 PREVSHO FROM 30/09/2010 TO 28/02/2010

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 01/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

02/04/042 April 2004 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