BOUYGUES DEVELOPMENT - LEADBITTER LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Termination of appointment of Philippa Jane Wilton Prongue as a director on 2024-11-08

View Document

13/11/2413 November 2024 Appointment of Mr Oliver David Andres Campbell as a director on 2024-11-07

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mrs Philippa Jane Wilton Prongue as a director on 2024-08-13

View Document

15/08/2415 August 2024 Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2024-08-14

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-16 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

11/01/2311 January 2023 Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CESSATION OF J.B. LEADBITTER & CO LIMITED AS A PSC

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ALEXANDRE PIERRE GUERIN / 28/09/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1628 January 2016 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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