LEO CLAY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Director's details changed for Mr Jonathan Christopher Windle on 2022-01-01

View Document

26/06/2326 June 2023 Change of details for Mr Jonathan Christopher Windle as a person with significant control on 2022-01-01

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WINDLE / 01/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WINDLE / 01/02/2021

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WINDLE / 16/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WINDLE / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information