SILCOCK LEEDHAM CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Michael Glyn Silcock as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of William John Leedham as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 073637700006, created on 2024-09-06

View Document

29/04/2429 April 2024 Appointment of Jason Morley Richards as a director on 2024-04-22

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-04-02

View Document

05/09/235 September 2023 Change of details for Silcock Leedham Group Ltd as a person with significant control on 2019-12-12

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-04-03

View Document

30/03/2230 March 2022 Satisfaction of charge 073637700004 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 073637700003 in full

View Document

25/03/2225 March 2022 Termination of appointment of Leigh Farr as a director on 2022-03-17

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-04-04

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073637700002

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR DALE MORGAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MALARKEY

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 08/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 16/05/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 14/03/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 24/11/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS UNITED KINGDOM

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DALE MORGAN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED SIMON MALARKEY

View Document

02/11/102 November 2010 DIRECTOR APPOINTED NICHOLAS EDWARD BARTON

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LEIGH FARR

View Document

02/11/102 November 2010 14/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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