LEON BUILDING SERVICES (EVESHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Dean Joseph Hands as a person with significant control on 2016-08-24

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

13/08/2513 August 2025 NewCessation of Emma Hands as a person with significant control on 2016-08-24

View Document

19/06/2519 June 2025 Registration of charge 029473240019, created on 2025-06-16

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Termination of appointment of Emma Hands as a director on 2023-01-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Registered office address changed from 28 Coughton Lane Coughton Alcester Warwickshire B49 5HN to 4 the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on 2024-08-08

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Samuel Dean Hands as a director on 2023-01-17

View Document

01/02/231 February 2023 Termination of appointment of Geoffrey Hands as a director on 2023-01-17

View Document

01/02/231 February 2023 Appointment of Mr Joshua Elliott Hands as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029473240017

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029473240016

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029473240015

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN JOSEPH HANDS / 21/06/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN JOSEPH HANDS / 21/06/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA HANDS / 21/06/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOSEPH HANDS / 21/06/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HANDS / 21/06/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 DIRECTOR APPOINTED MRS EMMA HANDS

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/05/9823 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: THE OLD PLACE MAIN STREET OFFENHAM EVESHAM WORCESTERSHIRE WR11 5RX

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 45 NEWHALL STREET SUITE 311 & 313 BIRMINGHAM B3 3QR

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 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