COURT LEET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Director's details changed for Mr James Andrew Griffin on 2025-01-03

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 7 ASPEN DRIVE HAWKESBURY WARWICKSHIRE CV6 6QS

View Document

01/07/171 July 2017 PSC'S CHANGE OF PARTICULARS / MRS GAIL GRIFFIN / 01/07/2017

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE GIBSON

View Document

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

View Accounts

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GRIFFIN / 01/11/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LONG

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ROGER LONG

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WILSON / 24/10/2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GRIFFIN / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DALE / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARSHAL MACKIE / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WILSON / 14/12/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LONG

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 11/12/09 NO CHANGES

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 23 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1EY

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/11/06; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 03/11/05; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 03/11/03; CHANGE OF MEMBERS

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 24 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 1EW

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 115 NEW UNION STREET COVENTRY CV1 2NT

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 03/11/98; CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 03/11/95; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 03/11/94; CHANGE OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 36 BENNETTS HILL BIRMINGHAM

View Document

21/12/8721 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

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