LEITH CYCLE CO LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

09/05/249 May 2024 Director's details changed for Mrs Sarah Jane Dowsett on 2020-10-27

View Document

09/05/249 May 2024 Change of details for Mr Richard Terence Dowsett as a person with significant control on 2020-10-27

View Document

09/05/249 May 2024 Change of details for Mrs Sarah Jane Dowsett as a person with significant control on 2020-10-27

View Document

09/05/249 May 2024 Director's details changed for Mr Richard Terence Dowsett on 2020-10-27

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 276 LEITH WALK EDINBURGH EH6 5BX UNITED KINGDOM

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O DOUGLAS HOME & CO LTD 47-49 THE SQUARE KELSO ROXBURGHSHIRE TD5 7HW

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH 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

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Document

25/07/1625 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 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

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/02/1527 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

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O DOUAGLAS HOME & CO LTD 47 - 49 THE SQUARE KELSO ROXBURGHSHIRE TD5 7HW SCOTLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MRS SARAH JANE DOWSETT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 1 CADZOW PLACE EDINBURGH EH7 5SN SCOTLAND

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TERENCE DOWSETT / 06/05/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TERENCE DOWSETT / 06/05/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 276 LEITH WALK EDINBURGH MIDLOTHIAN EH6 5BX SCOTLAND

View Document

06/05/096 May 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