L & E DEVELOPMENTS LTD

Company Documents

DateDescription
04/06/254 June 2025 Dissolution deferment

View Document

03/06/253 June 2025 Completion of winding up

View Document

22/03/2322 March 2023 Order of court to wind up

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2020-12-31

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JAMES WALKER

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG WALKER / 01/07/2020

View Document

02/09/202 September 2020 CESSATION OF DAVID WALKER AS A PSC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

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

View Accounts

18/12/1918 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 75A WEBBS LANE MIDDLEWICH CW10 9DA ENGLAND

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 PREVEXT FROM 30/10/2017 TO 31/12/2017

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

22/08/1822 August 2018 CESSATION OF ELIZABETH HOLT AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALKER

View Document

22/08/1822 August 2018 CESSATION OF LESLIE HOLT AS A PSC

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOLT

View Document

09/07/189 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR DOUG WALKER

View Document

01/11/171 November 2017 COMPANY NAME CHANGED BOLTEN FIBREGLASS ROOFING LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 33 BIRCHWOOD DRIVE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QJ

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOLT

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE HOLT

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/09/1017 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 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