BENTLEY-LEEK PROPERTIES (JV3) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Lloyd Andrew Gold on 2025-01-01

View Document

11/02/2511 February 2025 Change of details for Lloyd Andrew Gold as a person with significant control on 2025-01-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Satisfaction of charge 061320550007 in full

View Document

09/12/249 December 2024 Satisfaction of charge 061320550008 in full

View Document

09/12/249 December 2024 Satisfaction of charge 061320550009 in full

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Lloyd Andrew Gold on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Lloyd Andrew Gold as a person with significant control on 2022-02-02

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-06

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / GOLD LLOYD / 02/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL GOLD

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / GOLD LLOYD / 02/03/2021

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / GOLD LLOYD / 24/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ANDREW GOLD / 24/11/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

28/10/2028 October 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

12/08/2012 August 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162

View Document

12/08/2012 August 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100883

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O 4M INVESTMENTS 4 IMPERIAL PLACE MAYWELL ROAD BOREHAMWOOD WD6 1PN

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162,PR100883

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD LLOYD

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061320550006

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061320550004

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061320550003

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061320550005

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061320550009

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550008

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015

View Document

31/03/1631 March 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003050,PR002292

View Document

31/03/1631 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550007

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550005

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550004

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550003

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320550006

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1527 November 2015 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/11/1527 November 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY MUSTAFA DERVISH

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 24 BRIDLEWAY BILLERICAY ESSEX CM11 1DP

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2014

View Document

08/07/148 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014

View Document

08/07/148 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

08/07/148 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DERVISH

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR LLOYD ANDREW GOLD

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ST NICHOLAS HOUSE 14 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

21/01/1321 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY-LEEK

View Document

25/09/1225 September 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/06/1117 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY TIM TREADWELL

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MUSTAFA DERVISH

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 COMPANY NAME CHANGED ANGIESONLINEDEN LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information