LEESLANE PROPERTY MANAGEMENT RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HOOPER / 10/04/2020

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS ROSILIN EVANS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES KNIGHT

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HORTIN

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR RODNEY THOMAS ANSELL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 25/03/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE WATERS EDGE 51 MARINE PARADE EAST LEE-ON-THE-SOLENT HAMPSHIRE PO13 9BW

View Document

15/04/1515 April 2015 25/03/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 25/03/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/03/1320 March 2013 18/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSILIN EVANS / 14/11/2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 12 CLYDESDALE ROAD WHITELEY HAMPSHIRE PO15 7BB

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 18/03/12 NO MEMBER LIST

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/03/1123 March 2011 18/03/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HOOPER / 23/03/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HOOPER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR KNIGHT / 19/03/2010

View Document

19/03/1019 March 2010 18/03/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ALAN HORTIN / 19/03/2010

View Document

18/03/0918 March 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