YEAR ONE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCessation of Mary Ann Le Lean as a person with significant control on 2025-06-30

View Document

14/07/2514 July 2025 NewChange of details for Mr Timothy Edward Le Lean as a person with significant control on 2025-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 31 Queen Street Ramsgate CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2022-11-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/12/2019 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 31/12/2019

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD LE LEAN / 21/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 21/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND

View Document

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 21/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD LE LEAN / 19/06/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 16/11/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD LE LEAN / 16/11/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY ANN LE LEAN / 06/06/2017

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD LE LEAN / 16/11/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O UNIT 7 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/106 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN LE LEAN / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD LE LEAN / 06/04/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0720 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 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