LEA WOOD EDGE (MANAGEMENT COMPANY) LIMITED

06315625
CHILTERN HOUSE 72 TO 74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 2 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
17 Oct 2019 officers Termination of appointment of director (Thomas James Ainscough) 1 Buy now
17 Oct 2019 officers Termination of appointment of director (Christopher Thomas Heaton) 1 Buy now
15 Oct 2019 officers Appointment of director (Miss Beverley Jayne Heaton) 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 officers Appointment of director (Mr Thomas James Ainscough) 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2017 accounts Annual Accounts 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2016 accounts Annual Accounts 2 Buy now
08 Dec 2015 officers Termination of appointment of director (Peter David Kendall) 1 Buy now
08 Dec 2015 officers Termination of appointment of director (Martin Paul Edmunds) 1 Buy now
08 Dec 2015 officers Appointment of director (Mr Christopher Thomas Heaton) 2 Buy now
08 Dec 2015 officers Appointment of corporate secretary (Premier Estates Limited) 2 Buy now
08 Dec 2015 officers Termination of appointment of secretary (Peter David Kendall) 1 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
26 Mar 2015 accounts Annual Accounts 2 Buy now
18 Jul 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 2 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
20 Apr 2012 accounts Annual Accounts 1 Buy now
21 Jul 2011 annual-return Annual Return 2 Buy now
26 Apr 2011 accounts Annual Accounts 1 Buy now
30 Jul 2010 annual-return Annual Return 2 Buy now
30 Jul 2010 officers Change of particulars for director (David Peter Kendall) 2 Buy now
30 Jul 2010 officers Change of particulars for secretary (David Peter Kendall) 1 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Martin Paul Edmunds) 2 Buy now
04 May 2010 accounts Annual Accounts 1 Buy now
27 Jul 2009 annual-return Annual return made up to 17/07/09 2 Buy now
18 May 2009 accounts Annual Accounts 1 Buy now
13 Oct 2008 annual-return Annual return made up to 17/07/08 2 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 incorporation Incorporation Company 18 Buy now