HAREHEDGE LEA MANAGEMENT COMPANY LIMITED

09698491
12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT DE14 1DU

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 4 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Appointment of corporate secretary (D Alexander & Co Ltd) 2 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Dean Taxation Ltd) 1 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2022 accounts Annual Accounts 5 Buy now
15 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Appointment of corporate secretary (Dean Taxation Ltd) 2 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Deborah Smith) 1 Buy now
12 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2020 accounts Annual Accounts 5 Buy now
26 Nov 2020 officers Change of particulars for director (Mr Ronald John Winder) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Lesley Rainsford) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Samantha Curry) 1 Buy now
13 Oct 2020 officers Appointment of director (Mr Anthony Leslie Barnett) 2 Buy now
13 Oct 2020 officers Appointment of director (Mr Paul Nolan) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 officers Appointment of director (Mr Ronald John Winder) 2 Buy now
20 Mar 2020 accounts Annual Accounts 4 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 officers Termination of appointment of director (Kathryn Hoose) 1 Buy now
22 Mar 2019 accounts Annual Accounts 4 Buy now
06 Mar 2019 officers Termination of appointment of director (Timothy Staley) 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 officers Change of particulars for director (Mrs Lesley Rainsworth) 2 Buy now
25 Jan 2018 officers Termination of appointment of director (Lisa Doughty) 1 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Adrian Mark Mcinnes) 1 Buy now
10 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Guy Stuart Higgins) 1 Buy now
05 Jan 2018 officers Appointment of director (Mrs Samantha Curry) 2 Buy now
05 Jan 2018 officers Appointment of director (Miss Lisa Doughty) 2 Buy now
05 Jan 2018 officers Appointment of director (Mrs Deborah Smith) 2 Buy now
05 Jan 2018 officers Appointment of director (Mrs Kathryn Hoose) 2 Buy now
05 Jan 2018 officers Appointment of director (Mrs Lesley Rainsworth) 2 Buy now
05 Jan 2018 officers Appointment of director (Mr Timothy Staley) 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 2 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2015 incorporation Incorporation Company 32 Buy now