D LEADBETTER & SON (SHELLFISH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Appointment of Mrs Kerry Leadbetter as a director on 2025-04-05

View Document

16/04/2516 April 2025 Termination of appointment of Rhona Leadbetter as a director on 2025-04-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Director's details changed for Mr David Stewart Leadbetter on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge SC5923010002, created on 2025-02-24

View Document

27/02/2527 February 2025 Registration of charge SC5923010003, created on 2025-02-24

View Document

27/02/2527 February 2025 Registration of charge SC5923010004, created on 2025-02-14

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/11/235 November 2023 Director's details changed for Mrs Ailsa Margaret Leadbetter on 2023-11-03

View Document

05/11/235 November 2023 Change of details for Mrs Ailsa Margaret Leadbetter as a person with significant control on 2023-11-03

View Document

24/08/2324 August 2023 Change of details for Mr David Stewart Leadbetter as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Registered office address changed from Ashburn Barran Kilmore by Oban Argyll PA34 4XR United Kingdom to 14 Willow Crescent Kinghorn Burntisland KY3 9YL on 2023-08-24

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

07/12/227 December 2022 Appointment of Ms Rhona Leadbetter as a director on 2022-12-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Termination of appointment of David Andrew Leadbetter as a director on 2022-09-09

View Document

14/09/2214 September 2022 Cessation of David Andrew Leadbetter as a person with significant control on 2022-09-09

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5923010001

View Document

28/08/1928 August 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

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/1823 March 2018 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document


More Company Information