LEYDENE DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
21/01/2221 January 2022 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
03/02/183 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
11/02/1711 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/10/1220 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/02/122 February 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN NORTON |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
07/06/107 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE NORTON / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAYNE / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/11/097 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/11/097 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/05/0918 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAYNE / 19/07/2008 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/06/0430 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0411 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
21/06/0321 June 2003 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | SECRETARY RESIGNED |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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