CRAEG LEA LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2021-08-03

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

27/11/1927 November 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM ARDEN CROFT 1 HOLYWELL ROAD MALVERN WORCESTERSHIRE WR14 4LE

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CHRISTOPHER ROWLEY / 03/04/2012

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CHRISTOPHER ROWLEY / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/08/0930 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY ANGELA ROWLEY

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 2 WALNUT CRESCENT MALVERN WORCESTERSHIRE WR14 4AX

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/08/9525 August 1995 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