- Company Overview for LEONINE ASSOCIATES LIMITED (06590581)
- Filing history for LEONINE ASSOCIATES LIMITED (06590581)
- People for LEONINE ASSOCIATES LIMITED (06590581)
- Charges for LEONINE ASSOCIATES LIMITED (06590581)
- More for LEONINE ASSOCIATES LIMITED (06590581)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
19 May 2023 | AD01 | Registered office address changed from Cadomin Wards Cross Hurst Reading RG10 0DS England to Churchside Cottage Kirk Ireton Ashbourne DE6 3LD on 19 May 2023 | |
01 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Churchside Cottage Main Street Kirk Ireton Ashbourne DE6 3LD United Kingdom to Cadomin Wards Cross Hurst Reading RG10 0DS on 30 July 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mrs Ann Elizabeth Clarke on 20 August 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr David Michael Clarke on 20 August 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr David Michael Clarke as a person with significant control on 20 August 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Mrs Ann Elizabeth Clarke on 20 August 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mrs Ann Elizabeth Clarke as a person with significant control on 20 August 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Cadomin C/O Land and Scales Ltd Wards Cross Hurst Berkshire RG10 0DS United Kingdom to Churchside Cottage Main Street Kirk Ireton Ashbourne DE6 3LD on 7 September 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Ofir Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0ED to Cadomin C/O Land and Scales Ltd Wards Cross Hurst Berkshire RG10 0DS on 12 June 2017 | |
10 Jun 2017 | CH01 | Director's details changed for Mr David Michael Clarke on 10 June 2017 |