LEAMOSS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR NEIL WEAVER

View Document

20/01/1120 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BANKES

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRESTON

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR WILLIAM BANKES

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR WILLIAM BANKES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BANKES / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA FRANCESCA CROFT / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PRESTON / 01/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BANKES / 01/01/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA FRANCESCA CROFT / 01/01/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PRESTON / 01/01/2009

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES PRESTON / 01/01/2009

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES PRESTON / 01/01/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR WILLIAM BANKES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR FAYE STEWART

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9119 March 1991 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/03/9029 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 41 QUEENS ROAD TUNBRIDGE WELLS KENT

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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