LEROY MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN CONNELLY / 20/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: 10 ROSSLYN CLOSE HOCKLEY ESSEX SS5 5BP

View Document

15/01/0915 January 2009 SECRETARY APPOINTED NATASHA CONNELLY

View Document

04/12/084 December 2008 DIRECTOR RESIGNED CLIFFORD OSBORNE

View Document

04/12/084 December 2008 SECRETARY RESIGNED JANICE OSBORNE

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED FRANCIS JOHN CONNELLY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 135 CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0SH

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: BANK CHAMBERS 512/514 BRIXTON ROAD LONDON SW9 8ES

View Document

02/02/942 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: BANK CHAMBERS 512/514 BRIXTON ROAD LONDON SW9 8ES

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/02/9317 February 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 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