LEY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 06/09/256 September 2025 New | Confirmation statement made on 2025-06-18 with no updates |
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 07/03/257 March 2025 | Previous accounting period extended from 2024-06-29 to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 25/07/2325 July 2023 | Termination of appointment of Kuldip Singh Sanger as a director on 2023-07-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/06/2324 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/03/238 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
| 28/02/2328 February 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 20/06/2020 June 2020 | REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD ESSEX ESSEX IG1 3TH |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085534980005 |
| 19/07/1919 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085534980003 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | DIRECTOR APPOINTED MR KULDIP SINGH SANGER |
| 18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP SINGH SANGER |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085534980004 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085534980003 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085534980001 |
| 27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085534980002 |
| 19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET DAVID |
| 25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET DAVID |
| 23/04/1623 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 17/03/1617 March 2016 | SECOND FILING WITH MUD 08/12/15 FOR FORM AR01 |
| 14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 24/12/1524 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 21/11/1521 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 08/06/158 June 2015 | Annual return made up to 13 November 2014 with full list of shareholders |
| 05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TINA CHOPRA |
| 05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TINA CHOPRA |
| 10/04/1510 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 30/12/1430 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
| 17/11/1417 November 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TRANSOM PROPERTIES LTD |
| 13/11/1313 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
| 27/07/1327 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 26/07/1326 July 2013 | DIRECTOR APPOINTED MRS TINA CHOPRA |
| 03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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