THE LEOFRIC SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Notification of Khalid Parvez Khan as a person with significant control on 2024-03-18

View Document

14/03/2414 March 2024 Cessation of Tanfield Ltd as a person with significant control on 2019-05-31

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR KHALID PARVEZ KHAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN ELEY

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANFIELD LTD

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR JOHN ALFRED ELEY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 59 GARTON END ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4EW

View Document

28/08/1328 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

12/12/1212 December 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 AUDITOR'S RESIGNATION

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 30 ST JOHN STREET PETERBOROUGH PE1 5DD

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 57 HIGH STREET CORBY NORTHANTS NN17 1UY

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 26/06/91; CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/04/921 April 1992 EXEMPTION FROM APPOINTING AUDITORS 26/03/92

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ADOPT MEM AND ARTS 30/10/89

View Document

15/11/8915 November 1989 ALTER MEM AND ARTS 31/10/89

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED RECTRESS LIMITED CERTIFICATE ISSUED ON 16/11/89

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS

View Document

26/06/8926 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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