LEYDENE DEVELOPERS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

03/02/183 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN NORTON

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/107 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE NORTON / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAYNE / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAYNE / 19/07/2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information