LEAFY LANE PLAYING FIELDS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Stevenne Nicholas Bray as a director on 2022-04-25

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Robert Mullins as a director on 2021-09-10

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of John Gale as a director on 2021-09-10

View Document

23/09/2123 September 2021 Appointment of Mr Steven Glenn Hancock as a director on 2021-09-10

View Document

23/09/2123 September 2021 Appointment of Mr Andrew Mark Simpson as a director on 2021-09-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PETER WILLIAM NEUMAN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 24/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 24/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRAY

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

27/10/1327 October 2013 24/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1225 November 2012 24/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 24/10/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 24/10/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS / 24/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLINS / 24/10/2009

View Document

21/01/1021 January 2010 24/10/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR JOHN GALE

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID LEWIS / 24/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALEXANDER BRAY / 24/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVENNE BRAY / 24/10/2009

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 24/10/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR JACKSON

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY CLIVE HANCOCK

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 BELLOTT DRIVE CORSHAM WILTSHIRE SN13 9UQ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 25 KIDSTON WAY RUDLOE CORSHAM WILTSHIRE SN13 0JZ

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 24/10/05

View Document

08/08/058 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 ANNUAL RETURN MADE UP TO 24/10/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

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

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 ANNUAL RETURN MADE UP TO 24/10/03

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 ANNUAL RETURN MADE UP TO 24/10/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 ANNUAL RETURN MADE UP TO 24/10/01

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 7 VALENS TERRACE BOX. CORSHAM WILTS. SN138NT

View Document

20/03/0120 March 2001 ANNUAL RETURN MADE UP TO 24/10/00

View Document

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

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ANNUAL RETURN MADE UP TO 24/10/99

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ANNUAL RETURN MADE UP TO 24/10/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/11/975 November 1997 ANNUAL RETURN MADE UP TO 24/10/97

View Document

05/11/975 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 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