THE SHACK LEICESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

23/12/2423 December 2024 Registered office address changed from Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-12-23

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Sam Giles as a person with significant control on 2024-04-29

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Samuel Oliver Giles on 2021-12-21

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OLIVER GILES / 16/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

06/01/166 January 2016 COMPANY NAME CHANGED THE SMOKE SHACK LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 COMPANY NAME CHANGED SAMUEL GILES LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OLIVER GILES / 06/08/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

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

View Accounts

13/06/1113 June 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