SINCLAIR LEASK LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
14/08/2314 August 2023 | Micro company accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with updates |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER LEASK / 18/11/2019 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 108 LYE GREEN ROAD CHESHAM BUCKINGHAMSHIRE HP5 3NH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
05/07/165 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
04/08/154 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA |
06/11/146 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
06/11/136 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER LEASK / 19/12/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 9 COPPERKINS LANE COPPERKINS LANE AMERSHAM BUCKS HP6 5QB ENGLAND |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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