LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mrs Sarah Elizabeth Youell on 2025-05-15

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Mrs Sarah Elizabeth Youell on 2023-11-10

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

10/12/2010 December 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CATON

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA LODGE

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH YOUELL

View Document

04/07/194 July 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN KING / 07/03/2019

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR WILLIAM BILECKI

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN KING / 14/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MISS CATHERINE ANN KING

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD OXLADE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH LODGE

View Document

18/06/1818 June 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE OLDFIELD

View Document

20/07/1720 July 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN JAMES

View Document

31/05/1731 May 2017 SAIL ADDRESS CHANGED FROM: TIR-BYR PRIORY LANE BICKNACRE CHELMSFORD CM3 4EZ ENGLAND

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR NEIL JOHN CATON

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/02/1622 February 2016 SAIL ADDRESS CHANGED FROM: 6 LEA COURT BADDOW ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7QQ UNITED KINGDOM

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED ANGELA MARY LODGE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JAMES

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD JAMES / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALFRED OXLADE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS LODGE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD JAMES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE OLDFIELD / 16/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 24/03/03

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ALTER MEMORANDUM 03/07/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 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