LEATHAMS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/12/237 December 2023 Removal of liquidator by court order

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Declaration of solvency

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Registered office address changed from 1-7 Beaufort Road Chelmsford CM2 6ZJ England to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 2022-01-17

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

06/01/226 January 2022 Satisfaction of charge 118006910002 in full

View Document

06/01/226 January 2022 Satisfaction of charge 118006910001 in full

View Document

08/11/218 November 2021 Registered office address changed from 227-255 Ilderton Road London SE15 1NS to 1-7 Beaufort Road Chelmsford CM2 6ZJ on 2021-11-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WATERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATHAMS PROPERTY HOLDINGS LIMITED

View Document

06/06/196 June 2019 CESSATION OF LEATHAMS GROUP HOLDINGS LIMITED AS A PSC

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118006910002

View Document

22/05/1922 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 101

View Document

20/05/1920 May 2019 CESSATION OF WILSONS (COMPANY AGENTS) LIMITED AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATHAMS GROUP HOLDINGS LIMITED

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118006910001

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HENRY FAULKNER / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARTIN SANDLER

View Document

18/03/1918 March 2019 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HENRY FAULKNER / 20/02/2019

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DUNBAR

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TERRENCE HENRY FAULKNER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITMORE

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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