ROY LEEDING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Mr Mark Thomas Leeding on 2025-02-01

View Document

13/02/2513 February 2025 Change of details for Mr Mark Thomas Leeding as a person with significant control on 2025-02-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Secretary's details changed for Mrs Janis Mary Leeding on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX to 9 Scirocco Close Northampton NN3 6AP on 2024-06-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

06/02/206 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CESSATION OF LOUISE ELIZABETH LEEDING AS A PSC

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS LEEDING / 01/05/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE LEEDING

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MRS JANIS MARY LEEDING

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE LEEDING

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS LEEDING / 01/01/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH LEEDING / 01/01/2012

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MRS LOUISE ELIZABETH LEEDING

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY JANIS LEEDING

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANIS LEEDING

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY LEEDING

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH LEEDING / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS LEEDING / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANIS MARY LEEDING / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY LEEDING / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 1 LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS NORTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 8AX

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM C/O CED ACCOUNTANCY SERVICES LTD MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 07/08/04 TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: HAWSONS CHARTERED ACCOUNTANTS JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/08/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/08/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JUBILEE HOUSE BILLING BROOK ROAD WESTON FAVELL NORTHAMPTON NN3 8NW

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/08/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 08/08/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 08/08/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 08/08/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 08/08/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 08/08/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 58 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/93

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 RE CLAS SHARES 09/01/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/90

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/08/89

View Document

14/07/8814 July 1988 WD 02/06/88 AD 29/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/08

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

29/04/8829 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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