LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/10/2114 October 2021 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

06/05/206 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MILLAN

View Document

18/06/1818 June 2018 CORPORATE SECRETARY APPOINTED MAISON RESIDENTIAL LIMITED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 31/12/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 31/12/14 NO MEMBER LIST

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 31/12/13 NO MEMBER LIST

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 31/12/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE MILLAN / 31/12/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE MILLAN / 31/12/2011

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 31/12/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRAN / 31/12/2009

View Document

23/02/1023 February 2010 31/12/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 27 GAYWOOD ROAD WALTHAMSTOW LONDON E17 4QA

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: C/O J NICHOLSON & SON 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

25/02/9925 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/03/962 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 ANNUAL RETURN MADE UP TO 07/03/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 OBY

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 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