- Company Overview for LEEK MILL INVESTMENTS LIMITED (04064700)
- Filing history for LEEK MILL INVESTMENTS LIMITED (04064700)
- People for LEEK MILL INVESTMENTS LIMITED (04064700)
- More for LEEK MILL INVESTMENTS LIMITED (04064700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
13 Sep 2021 | PSC07 | Cessation of Jacob Azouri Ezair as a person with significant control on 22 December 2020 | |
13 Sep 2021 | TM01 | Termination of appointment of Jacob Azouri Ezair as a director on 22 December 2020 | |
18 May 2021 | AD01 | Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 18 May 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
17 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 10 July 2017 | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Colin Amos on 1 July 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Dorothy Amos as a secretary on 6 April 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |