ST LEONARDS MANAGEMENT COMMITTEE LTD
Company Documents
| Date | Description | 
|---|---|
| 07/05/257 May 2025 | Accounts for a dormant company made up to 2025-03-24 | 
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-05 with no updates | 
| 24/03/2524 March 2025 | Annual accounts for year ending 24 Mar 2025 | 
| 18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-03-24 | 
| 03/12/243 December 2024 | Notification of a person with significant control statement | 
| 28/08/2428 August 2024 | Confirmation statement made on 2024-04-05 with no updates | 
| 28/08/2428 August 2024 | Appointment of Curlett Jones Estates as a secretary on 2024-08-28 | 
| 28/08/2428 August 2024 | Cessation of Elizabeth Dorothy Currie as a person with significant control on 2024-08-28 | 
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued | 
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued | 
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off | 
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off | 
| 15/05/2415 May 2024 | Registered office address changed from C/O Klm Accounting Limited 3 Uldale Close Southport PR8 3TF England to Curlett Jones Estates 631 Lord Street Southport Merseyside PR9 0AN on 2024-05-15 | 
| 15/05/2415 May 2024 | Termination of appointment of Elizabeth Dorothy Currie as a director on 2024-05-02 | 
| 24/03/2424 March 2024 | Annual accounts for year ending 24 Mar 2024 | 
| 15/08/2315 August 2023 | Accounts for a dormant company made up to 2023-03-24 | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-04-05 with no updates | 
| 24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 | 
| 18/10/2218 October 2022 | Appointment of Mr William Henry Lowe as a director on 2022-09-13 | 
| 18/10/2218 October 2022 | Director's details changed for Mrs Sandra Christine Smith on 2022-10-18 | 
| 18/10/2218 October 2022 | Director's details changed for Mr John Paul Friery on 2022-10-18 | 
| 18/10/2218 October 2022 | Director's details changed for Mrs Elizabeth Dorothy Currie on 2022-10-18 | 
| 25/03/2225 March 2022 | Accounts for a dormant company made up to 2022-03-24 | 
| 25/03/2225 March 2022 | Registered office address changed from 3 Uldale Close Southport PR8 3TF England to C/O Klm Accounting Limited 3 Uldale Close Southport PR8 3TF on 2022-03-25 | 
| 24/03/2224 March 2022 | Annual accounts for year ending 24 Mar 2022 | 
| 29/11/2129 November 2021 | Registered office address changed from 104 the Apartments Promenade Southport PR9 0EF England to 3 Uldale Close Southport PR8 3TF on 2021-11-29 | 
| 25/06/2125 June 2021 | Accounts for a dormant company made up to 2021-03-24 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-09 with no updates | 
| 14/06/2114 June 2021 | Registered office address changed from 77 Smithy Lane Smithy Lane Aughton Ormskirk L39 6SS England to 104 the Apartments Promenade Southport PR9 0EF on 2021-06-14 | 
| 24/03/2124 March 2021 | Annual accounts for year ending 24 Mar 2021 | 
| 05/10/205 October 2020 | Registered office address changed from , Charlotte House 35-37 Hoghton Street, Southport, PR9 0NS, England to Curlett Jones Estates 631 Lord Street Southport Merseyside PR9 0AN on 2020-10-05 | 
| 31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20 | 
| 24/03/2024 March 2020 | Annual accounts for year ending 24 Mar 2020 | 
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES | 
| 28/03/1928 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19 | 
| 24/03/1924 March 2019 | Annual accounts for year ending 24 Mar 2019 | 
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES | 
| 20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH DOROTHY CURRIE | 
| 21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 77 SMITHY LANE AUGHTON ORMSKIRK LANCASHIRE L39 6SS | 
| 21/05/1821 May 2018 | Registered office address changed from , 77 Smithy Lane, Aughton, Ormskirk, Lancashire, L39 6SS to Curlett Jones Estates 631 Lord Street Southport Merseyside PR9 0AN on 2018-05-21 | 
| 26/03/1826 March 2018 | PREVSHO FROM 30/06/2018 TO 24/03/2018 | 
| 26/03/1826 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18 | 
| 24/03/1824 March 2018 | Annual accounts for year ending 24 Mar 2018 | 
| 28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | 
| 26/08/1726 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | 
| 18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOROTHY CURRIE / 11/08/2017 | 
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 82 COTTAGE LANE ORMSKIRK LANCASHIRE L39 3NJ UNITED KINGDOM | 
| 18/08/1718 August 2017 | Registered office address changed from , 82 Cottage Lane, Ormskirk, Lancashire, L39 3NJ, United Kingdom to Curlett Jones Estates 631 Lord Street Southport Merseyside PR9 0AN on 2017-08-18 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 10/06/1610 June 2016 | 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