ST LEONARDS MANAGEMENT COMMITTEE LTD

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2025-03-24

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-03-24

View Document

03/12/243 December 2024 Notification of a person with significant control statement

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/08/2428 August 2024 Appointment of Curlett Jones Estates as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Cessation of Elizabeth Dorothy Currie as a person with significant control on 2024-08-28

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

15/05/2415 May 2024 Termination of appointment of Elizabeth Dorothy Currie as a director on 2024-05-02

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-03-24

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

18/10/2218 October 2022 Appointment of Mr William Henry Lowe as a director on 2022-09-13

View Document

18/10/2218 October 2022 Director's details changed for Mrs Sandra Christine Smith on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr John Paul Friery on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Elizabeth Dorothy Currie on 2022-10-18

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2022-03-24

View Document

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

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

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

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-03-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

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

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH DOROTHY CURRIE

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 77 SMITHY LANE AUGHTON ORMSKIRK LANCASHIRE L39 6SS

View Document

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

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2018 TO 24/03/2018

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOROTHY CURRIE / 11/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 82 COTTAGE LANE ORMSKIRK LANCASHIRE L39 3NJ UNITED KINGDOM

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1610 June 2016 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