- Company Overview for LEICESTER ESTATES LTD (04391173)
- Filing history for LEICESTER ESTATES LTD (04391173)
- People for LEICESTER ESTATES LTD (04391173)
- Charges for LEICESTER ESTATES LTD (04391173)
- More for LEICESTER ESTATES LTD (04391173)
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) |
---|---|---|---|
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
13 Mar 2019 | AA01 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
22 Mar 2017 | AA01 | Previous accounting period extended from 24 March 2016 to 7 April 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jan 2016 | RT01 | Administrative restoration application | |
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
11 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Mar 2015 | AA01 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |