LEAMORE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
27/09/2127 September 2021 Liquidators' statement of receipts and payments to 2021-07-27

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM NORTHWOOD HOUSE 78 CHASELEY ROAD RUGELEY STAFFORDSHIRE WS15 2LG

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

09/11/189 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 59

View Document

18/01/1818 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM NORTHWOOD HOUSE CHASELEY ROAD RUGELEY STAFFORDSHIRE WS15 2LG ENGLAND

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM NORTHWOOD HOUSE 78 CHASELEY ROAD RUGELEY STAFFORDSHIRE WS15 2LG

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT 10 EXCHANGE INDUSTRIAL ESTATE CROSS STREET CANNOCK STAFFORDSHIRE WS11 0BW ENGLAND

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARY NASH / 01/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY NASH / 01/06/2010

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 CURRSHO FROM 30/09/2010 TO 30/09/2009

View Document

12/06/0912 June 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

03/06/093 June 2009 DIRECTOR APPOINTED PAULA MARY NASH

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY APPOINTED STUART BARRY NASH

View Document

01/06/091 June 2009 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