LEES HEGINBOTHAM & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

04/09/184 September 2018 16/07/18 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM HOLLINWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL ENGLAND

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM LEESON HOUSE 59-61 GEORGE STREET OLDHAM OL1 1JF

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWARD

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HEGINBOTHAM

View Document

05/09/125 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROY HEGINBOTHAM

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWARD / 16/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA HEGINBOTHAM

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9330 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 16/07/91; CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: LEESON HOUSE 18-20 MARKET PLACE OLDHAM LANCS OL1 1JG

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: LEESON HOUSE MARKET PLACE OLDHAM LANCASHIRE

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/07/8626 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

08/11/608 November 1960 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