STEVE LEACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
25/05/2325 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEACH / 22/05/2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE CANN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ |
16/01/1316 January 2013 | COMPANY NAME CHANGED S L POWDER COATINGS LTD CERTIFICATE ISSUED ON 16/01/13 |
16/01/1316 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEACH / 10/05/2010 |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 29 MUTLEY PLAIN PLYMOUTH PL4 6JG |
07/11/077 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | S366A DISP HOLDING AGM 10/05/05 |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | S386 DISP APP AUDS 10/05/05 |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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