THE LEAH JONES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Change of share class name or designation

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mrs Michelle Ann Jones on 2022-10-14

View Document

04/10/224 October 2022 Satisfaction of charge 078841870001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

16/06/2116 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/08/1923 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS RACHAEL TIMMINS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS MICHELLE ANNE JONES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARRY TIMMINS / 08/08/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JONES / 08/08/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JONES / 08/08/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARRY TIMMINS / 08/08/2017

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARRY TIMMINS / 19/09/2013

View Document

22/05/1422 May 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078841870001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 30/09/12 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PREVSHO FROM 31/12/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/12/1116 December 2011 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