SAMUEL LEEDS DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/03/244 March 2024 | Current accounting period extended from 2024-03-31 to 2024-07-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Certificate of change of name |
26/01/2326 January 2023 | Change of name notice |
24/01/2324 January 2023 | Notification of Russell James Leeds as a person with significant control on 2023-01-20 |
24/01/2324 January 2023 | Change of details for Mr Samuel Luke Leeds as a person with significant control on 2023-01-20 |
24/01/2324 January 2023 | Appointment of Mr Russell James Leeds as a director on 2023-01-20 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Confirmation statement made on 2022-07-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-07-10 with no updates |
20/10/2120 October 2021 | Director's details changed for Mr Samuel Luke Leeds on 2021-10-06 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-07-31 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2019-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM HILTON HALL HILTON LANE WOLVERHAMPTON WV11 2BQ UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
19/03/1919 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN UNITED KINGDOM |
11/07/1711 July 2017 | 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