Advanced company searchLink opens in new window

LEAH JONES 2025 LIMITED

Company number 07732871

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)
20 Oct 2017 CH01 Director's details changed for Mr David Garry Timmins on 8 August 2017
20 Oct 2017 PSC01 Notification of Paul Michael Jones as a person with significant control on 6 April 2016
02 Oct 2017 AD01 Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2 October 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 CH01 Director's details changed for Mr David Garry Timmins on 19 September 2013
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
28 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)