LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-29 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
21/08/2421 August 2024 | Change of details for Mr David Andrew Shakeshaft as a person with significant control on 2016-06-01 |
21/08/2421 August 2024 | Notification of Mark Andrew Rhodes as a person with significant control on 2016-06-01 |
24/07/2424 July 2024 | Satisfaction of charge 068181410006 in full |
24/07/2424 July 2024 | Satisfaction of charge 068181410008 in full |
24/07/2424 July 2024 | Satisfaction of charge 068181410007 in full |
24/07/2424 July 2024 | Satisfaction of charge 068181410009 in full |
24/07/2424 July 2024 | Satisfaction of charge 2 in full |
24/07/2424 July 2024 | Satisfaction of charge 3 in full |
24/07/2424 July 2024 | Satisfaction of charge 5 in full |
24/07/2424 July 2024 | Satisfaction of charge 4 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068181410007 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
22/01/1522 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068181410006 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
03/02/123 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
07/04/107 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RHODES / 07/03/2010 |
07/04/107 April 2010 | SAIL ADDRESS CREATED |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
18/02/0918 February 2009 | DIRECTOR APPOINTED DAVID ANDREW SHAKESHAFT |
18/02/0918 February 2009 | DIRECTOR AND SECRETARY APPOINTED MR MARK ANDREW RHODES |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
12/02/0912 February 2009 | 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