LEAMINGTONSPA DEVELOPMENTS LTD
Company Documents
| Date | Description | 
|---|---|
| 22/01/2522 January 2025 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-01-22 | 
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended | 
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended | 
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off | 
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off | 
| 27/10/2327 October 2023 | Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27 | 
| 18/10/2318 October 2023 | Application to strike the company off the register | 
| 05/10/235 October 2023 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05 | 
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued | 
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued | 
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off | 
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off | 
| 01/09/231 September 2023 | Confirmation statement made on 2023-06-10 with updates | 
| 12/06/2312 June 2023 | Appointment of Mr Peter James Steer as a director on 2023-01-03 | 
| 12/06/2312 June 2023 | Appointment of Sl Properties Francis Road Limited as a director on 2023-01-03 | 
| 12/06/2312 June 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-01-03 | 
| 12/06/2312 June 2023 | Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03 | 
| 12/06/2312 June 2023 | Cessation of Res Capitis Holdings Ltd as a person with significant control on 2023-01-03 | 
| 28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 23/07/2123 July 2021 | Cessation of Nicholas James Sellman as a person with significant control on 2021-06-10 | 
| 23/07/2123 July 2021 | Notification of Res Capitis Holdings Ltd as a person with significant control on 2021-06-10 | 
| 23/07/2123 July 2021 | Director's details changed for Mr Nicholas James Sellman on 2021-06-10 | 
| 23/07/2123 July 2021 | Confirmation statement made on 2021-06-10 with updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-06-30 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES | 
| 16/06/2016 June 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ ENGLAND | 
| 27/08/1927 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) | 
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES | 
| 04/06/194 June 2019 | FIRST GAZETTE | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | 
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND | 
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN | 
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 24/03/1724 March 2017 | COMPANY NAME CHANGED LEICA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/03/17 | 
| 23/03/1723 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | 
| 20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 268 HIGHBRIDGE ROAD BIRMINGHAM B73 5RB UNITED KINGDOM | 
| 14/07/1614 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 06/06/156 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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