LEASOW DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM SLATERS & CO ACCOUNTANTS LYMORE VILLA, 162A LONDON ROAD CHESTERTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7JB ENGLAND |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LOUISE VINCENT / 06/07/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY KENETH BEARDMORE / 05/06/2015 |
| 05/06/155 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/01/1312 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/06/112 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LOUISE VINCENT / 05/05/2010 |
| 24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY KENETH BEARDMORE / 18/11/2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 09/07/079 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 16/05/0516 May 2005 | SECRETARY RESIGNED |
| 16/05/0516 May 2005 | DIRECTOR RESIGNED |
| 13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
| 13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
| 06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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