DOE LEA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Miss Samantha Juliet Revell-Wright as a person with significant control on 2025-07-28

View Document

25/08/2525 August 2025 NewRegistered office address changed from 70 Langwith Road Bolsover Chesterfield S44 6HW England to 10 Ash Well Grove Denby Dale Huddersfield West Yorkshire HD8 8GP on 2025-08-25

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Marc Paul Revell-Wright on 2025-07-28

View Document

25/08/2525 August 2025 NewChange of details for Miss Samantha Juliet Revell-Wright as a person with significant control on 2025-07-28

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Glynn Frank Revell on 2025-07-28

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Marc Paul Revell-Wright on 2025-07-28

View Document

25/08/2525 August 2025 NewDirector's details changed for Miss Samantha Juliet Revell-Wright on 2025-07-28

View Document

25/08/2525 August 2025 NewDirector's details changed for Miss Samantha Juliet Revell-Wright on 2025-07-28

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

22/08/2422 August 2024 Appointment of Mr Marc Paul Revell-Wright as a director on 2024-06-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Glyn Revell on 2024-02-22

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Notification of Samantha Juliet Revell-Wright as a person with significant control on 2023-09-07

View Document

26/09/2326 September 2023 Cessation of Glynn Frank Revell as a person with significant control on 2023-09-07

View Document

19/09/2319 September 2023 Registered office address changed from 119a High Street Clay Cross Chesterfield Derbyshire S45 9DZ to 70 Langwith Road Bolsover Chesterfield S44 6HW on 2023-09-19

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

29/03/2329 March 2023 Appointment of Mrs Samantha Juliet Revell-Wright as a director on 2023-03-29

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registration of charge 074626250001, created on 2022-12-15

View Document

20/12/2220 December 2022 Registration of charge 074626250002, created on 2022-12-15

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-07-21

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6ND

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED ERICSON DEVELOPMENTS LTD CERTIFICATE ISSUED ON 29/01/14

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR GLYN REVELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOT

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOT

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR MICHAEL GEOFFREY WALKER

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE GRANGE KEGWORTH ROAD GOTHAM NOTTINGHAM NOTTS NG11 0LG ENGLAND

View Document

12/01/1212 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR JOHN ERIC BOOT

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD CHESTERFIELD S42 6ND UNITED KINGDOM

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR JOHN ERIC BOOT

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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