- Company Overview for LEADING HOMES LIMITED (11886077)
- Filing history for LEADING HOMES LIMITED (11886077)
- People for LEADING HOMES LIMITED (11886077)
- More for LEADING HOMES LIMITED (11886077)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Aug 2024 | AD01 | Registered office address changed from Herniss Business Park Long Downs Halvasso Penryn TR10 9BZ England to 7 Bell Yard London WC2A 2JR on 11 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Ian Walmsley as a person with significant control on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Ian Walmsley as a director on 31 July 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
06 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Dec 2023 | CH01 | Director's details changed for Mr Ian Walmsley on 1 December 2023 | |
09 Dec 2023 | CH01 | Director's details changed for Mr Jonathan Stobbs on 1 December 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Unit 100, Waterham Business Park Highstreet Road Waterham ME13 9EJ United Kingdom to Herniss Business Park Long Downs Halvasso Penryn TR10 9BZ on 14 November 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
02 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|