2 WEST LEA MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mrs Christine Wharton as a director on 2022-11-24

View Document

24/09/2424 September 2024 Appointment of Mr Alexander Williams as a director on 2022-11-24

View Document

23/09/2423 September 2024 Termination of appointment of Christine Wharton as a director on 2022-11-24

View Document

23/09/2423 September 2024 Termination of appointment of David Vaughan as a director on 2022-11-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Termination of appointment of Alan Vincent Marshall as a director on 2021-06-01

View Document

04/02/224 February 2022 Notification of Philippa Ann Murphy as a person with significant control on 2021-06-01

View Document

04/02/224 February 2022 Cessation of Alan Vincent Marshall as a person with significant control on 2021-06-01

View Document

04/02/224 February 2022 Appointment of Mrs Philippa Ann Murphy as a director on 2021-06-01

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2020-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 NOTIFICATION OF PSC STATEMENT ON 19/12/2019

View Document

12/12/1912 December 2019 CESSATION OF RICHARD HOWARD JOHNSON AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DAVID VAUGHAN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS CHRISTINE WHARTON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ALAN VINCENT MARSHALL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NETHERWOOD UPPER LANGWITH COLLINGHAM WEST YORKSHIRE LS22 5DQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1320 November 2013 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