LEONARD DABORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 005262230009 in full

View Document

04/06/254 June 2025 Satisfaction of charge 005262230008 in full

View Document

13/05/2513 May 2025 Registration of charge 005262230010, created on 2025-05-12

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Christopher Micheal Roach on 2024-06-04

View Document

14/06/2414 June 2024 Director's details changed for Mrs Nicola Jane Roach on 2024-06-04

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr Christopher Micheal Roach as a director on 2022-01-28

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Director's details changed for Mrs Nicola Jane Roach on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

06/03/206 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH ATKINS / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE ATKINS / 06/09/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 6000

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH

View Document

17/06/1417 June 2014 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

17/06/1417 June 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNETH ATKINS / 04/04/2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN SMITH / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY SMITH / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH ATKINS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE ATKINS / 31/03/2010

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE ATKINS / 01/12/2007

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ATKINS / 01/12/2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/03/9521 March 1995 S366A DISP HOLDING AGM 15/03/95

View Document

21/03/9521 March 1995 S252 DISP LAYING ACC 15/03/95

View Document

21/03/9521 March 1995 S386 DISP APP AUDS 15/03/95

View Document

14/02/9514 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/06/9116 June 1991 ALTER MEM AND ARTS 22/05/91

View Document

16/06/9116 June 1991 £ NC 11000/50000 02/05/91

View Document

16/06/9116 June 1991 NC INC ALREADY ADJUSTED 22/05/91

View Document

16/06/9116 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/91

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/04/871 April 1987 ANNUAL RETURN MADE UP TO 01/04/87

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/06/866 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/5327 November 1953 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