ST FRANCIS GROUP (LEAMORE LANE) LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Simon Dale as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Adrian Michael Kennedy as a director on 2022-02-04

View Document

02/10/212 October 2021 Accounts for a small company made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED DR GARETH JASON PAUL THORNTON

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MARTIN SCAMBLER

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GARETH WYN WILLIAMS

View Document

06/02/196 February 2019 DIRECTOR APPOINTED ANDREW DAVID PLANT

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST FRANCIS GROUP 2 LTD

View Document

26/03/1826 March 2018 CESSATION OF ST FRANCIS GROUP LIMITED AS A PSC

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

20/09/1720 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 19/06/2017

View Document

24/04/1724 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1724 April 2017 LOAN AGREEMENT 31/03/2017

View Document

11/04/1711 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 1583743.00

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN EDWARD BAKER

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY O'DONNELL

View Document

27/03/1727 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1721 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 1583743

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2016

View Document

22/04/1622 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/01/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/01/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/01/2016

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN WEST MIDLANDS B95 5NY

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 FORM OF GUARANTEE SUBSIDIARIES 12/08/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 16/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BARKER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

22/04/0922 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/03/0924 March 2009 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