LEECOVE PROPERTIES LIMITED

05900352
GROUP ACCOUNTS OFFICE MOTH CLUB OLD TRADES HALL VALETTE STREET E9 6NU

Documents

Documents
Date Category Description Pages
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2024 accounts Annual Accounts 13 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 13 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2022 accounts Annual Accounts 14 Buy now
18 Feb 2022 resolution Resolution 1 Buy now
17 Feb 2022 incorporation Memorandum Articles 45 Buy now
17 Feb 2022 resolution Resolution 2 Buy now
17 Feb 2022 capital Return of Allotment of shares 4 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 10 Buy now
17 Sep 2020 mortgage Registration of a charge 5 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
08 Feb 2020 accounts Annual Accounts 10 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2018 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for secretary (Mr Paul Anthony Nicholas) 1 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
26 Feb 2018 accounts Annual Accounts 10 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2017 accounts Annual Accounts 10 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 7 Buy now
26 Aug 2015 officers Change of particulars for secretary (Mr Paul Anthony Nicholas) 1 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
26 Aug 2015 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
10 Mar 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
16 Aug 2012 annual-return Annual Return 7 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
10 Aug 2011 annual-return Annual Return 7 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 7 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
17 Aug 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Director appointed paul anthony nicholas logged form 3 Buy now
08 Dec 2008 officers Director appointed paul anthony nicholas 4 Buy now
10 Nov 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
17 Oct 2007 accounts Annual Accounts 1 Buy now
31 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 3 Buy now
18 Jul 2007 capital Ad 09/08/06--------- £ si 50@1=50 £ ic 150/200 2 Buy now
18 Jul 2007 capital Ad 09/08/06--------- £ si 149@1=149 £ ic 1/150 2 Buy now
17 Apr 2007 accounts Accounting reference date shortened from 31/08/07 to 31/05/07 1 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: 2 haverstock hill london NW3 2BL 1 Buy now
04 Apr 2007 capital Ad 15/03/07--------- £ si 149@1=149 £ ic 1/150 2 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
09 Aug 2006 incorporation Incorporation Company 20 Buy now