Advanced company searchLink opens in new window

LEYCROFT COURT MANAGEMENT COMPANY LIMITED

Company number 02357408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2024 AA Micro company accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
27 Nov 2022 AA Micro company accounts made up to 24 March 2022
17 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 AP01 Appointment of Ms Utah Jutta Weber as a director on 15 November 2021
21 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
14 Sep 2020 AD01 Registered office address changed from Flat 1 Leycroft Court 13 Clarence Road North Weston-Super-Mare BS23 4AT England to Flat 2 Leycroft Court 13 Clarence Road North Weston-Super-Mare BS23 4AT on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Daniel Jordan Swire as a director on 14 September 2020
14 Sep 2020 PSC01 Notification of Leah Cheryl Myers as a person with significant control on 14 September 2020
14 Sep 2020 PSC07 Cessation of Daniel Jordan Swire as a person with significant control on 14 September 2020
12 Sep 2020 AP01 Appointment of Miss Leah Cheryl Myers as a director on 12 September 2020
12 Sep 2020 TM01 Termination of appointment of Giles Michael Hicks as a director on 12 September 2020
28 Aug 2020 AD01 Registered office address changed from 6 Green Walk Bristol BS4 2SY England to Flat 1 Leycroft Court 13 Clarence Road North Weston-Super-Mare BS23 4AT on 28 August 2020
28 Aug 2020 PSC01 Notification of Daniel Jordan Swire as a person with significant control on 28 August 2020
24 Aug 2020 PSC07 Cessation of Paul Martin Aiston as a person with significant control on 1 October 2018
19 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mr Giles Hicks on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Daniel Jordan Swire as a director on 27 February 2019
04 Mar 2019 TM01 Termination of appointment of Paul Martin Aiston as a director on 26 February 2019