Advanced company searchLink opens in new window

LESLIE DEVELOPMENTS LIMITED

Company number 03167806

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)
24 Sep 2024 AA Micro company accounts made up to 31 March 2024
18 Sep 2024 AD01 Registered office address changed from C/O Swann Accounting Limited, First Floor Offices Hastings Fishmarket, Rock-a-Nore Road Hastings East Sussex TN34 3DW United Kingdom to 25a Sedlescombe Road South St. Leonards-on-Sea TN38 0TB on 18 September 2024
15 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to C/O Swann Accounting Limited, First Floor Offices Hastings Fishmarket, Rock-a-Nore Road Hastings East Sussex TN34 3DW on 20 December 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 PSC07 Cessation of Geoffrey David Gage as a person with significant control on 1 December 2020
11 Sep 2020 AAMD Amended total exemption full accounts made up to 30 March 2019
12 Jun 2020 CS01 Confirmation statement made on 5 March 2020 with updates
12 Jun 2020 PSC07 Cessation of Kathryn Margaret Gage as a person with significant control on 6 April 2016
12 Jun 2020 PSC07 Cessation of Geoffrey David Gage as a person with significant control on 6 April 2016
19 Mar 2020 PSC04 Change of details for Kathryn Margaret Gage as a person with significant control on 1 March 2020
19 Mar 2020 PSC04 Change of details for Geoffrey David Gage as a person with significant control on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mrs Adrienne Margaret Gage-Austin on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mrs Danielle Claire Louise Gage-Alexander on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mrs Kathryn Margaret Gage on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Geoffrey David Gage on 1 March 2020
18 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020
23 Dec 2019 AA Micro company accounts made up to 30 March 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 March 2018