ST. LEONARD FLOORS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
14/12/2114 December 2021 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to 128 Cannon Workshops Cannon Drive London E14 4AS on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN LEE CUNNINGHAM / 20/09/2018 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEE CUNNINGHAM / 20/09/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | DIRECTOR APPOINTED MR DEAN LEE CUNNINGHAM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KATHLEEN VANESSA CUNNINGHAM / 07/02/2016 |
15/02/1615 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KATHLEEN VANNESSA CUNNINGHAM / 07/02/2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
06/08/106 August 2010 | 07/02/09 FULL LIST AMEND |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DEAN CUNNINGHAM |
18/02/1018 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
17/12/0917 December 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH CUNNINGHAM / 30/10/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEE CUNNINGHAM / 30/10/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KATHLEEN VANNESSA CUNNINGHAM / 30/10/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUNNINGHAM / 15/09/2009 |
04/05/094 May 2009 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA |
06/04/096 April 2009 | DIRECTOR APPOINTED BARBARA KATHLEEN VANNESSA CUNNINGHAM |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY LYNDSEY CUNNINGHAM |
09/03/099 March 2009 | SECRETARY APPOINTED DAVID HUGH CUNNINGHAM |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUNNINGHAM / 01/02/2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/03/026 March 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 26 THE MALL ST LEONARDS HAMLET HORNCHURCH ESSEX RM11 1FS |
19/04/0119 April 2001 | NEW SECRETARY APPOINTED |
29/03/0129 March 2001 | NEW SECRETARY APPOINTED |
29/03/0129 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
07/03/017 March 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/02/0114 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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