LEY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/09/256 September 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Previous accounting period extended from 2024-06-29 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of Kuldip Singh Sanger as a director on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

28/02/2328 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD ESSEX ESSEX IG1 3TH

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085534980005

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085534980003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR APPOINTED MR KULDIP SINGH SANGER

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP SINGH SANGER

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085534980004

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085534980003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085534980001

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085534980002

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DAVID

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DAVID

View Document

23/04/1623 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECOND FILING WITH MUD 08/12/15 FOR FORM AR01

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

24/12/1524 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR TINA CHOPRA

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR TINA CHOPRA

View Document

10/04/1510 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR TRANSOM PROPERTIES LTD

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS TINA CHOPRA

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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