- Company Overview for LESLIE DEVELOPMENTS LIMITED (03167806)
- Filing history for LESLIE DEVELOPMENTS LIMITED (03167806)
- People for LESLIE DEVELOPMENTS LIMITED (03167806)
- Charges for LESLIE DEVELOPMENTS LIMITED (03167806)
- More for LESLIE DEVELOPMENTS LIMITED (03167806)
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 |