J. W. LEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Registered office address changed from Greenacre Old Hill Flyford Flavell Worcester WR7 4DA England to 44 Prince of Wales Road Norwich NR1 1LL on 2023-10-05 |
04/10/234 October 2023 | Notification of Adrian Paul Fisher as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Termination of appointment of Alexandra Mary Lear as a director on 2023-10-04 |
04/10/234 October 2023 | Termination of appointment of John Lear as a director on 2023-10-04 |
04/10/234 October 2023 | Termination of appointment of Alexandra Mary Lear as a secretary on 2023-10-04 |
04/10/234 October 2023 | Cessation of John Lear as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Cessation of Alexandra Mary Lear as a person with significant control on 2023-10-04 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Termination of appointment of Shabena Ahmer-Nawaz as a director on 2023-03-10 |
18/04/2318 April 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-03-10 |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with updates |
11/08/2111 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
12/05/1612 May 2016 | DIRECTOR APPOINTED MS SHABENA AHMER-NAWAZ |
12/05/1612 May 2016 | DIRECTOR APPOINTED MR ADRIAN PAUL FISHER |
09/05/169 May 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 20 |
29/04/1629 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE PERSHORE WORCESTERSHIRE WR10 1BJ |
25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE PERSHORE WORCESTERSHIRE WR10 1BJ ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | 24/04/12 STATEMENT OF CAPITAL GBP 6 |
31/10/1131 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/098 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LEAR / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEAR / 06/10/2009 |
10/11/0810 November 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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