LEEWOOD COURT MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.01383729
CategoryPrivate Limited Company
Incorporated14 Aug 1978
Age45 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LEEWOOD COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01383729. It was incorporated 45 years, 9 months, 18 days ago, on 14 August 1978. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Haughan

Change date: 2024-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Roy Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Gary Haughan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roy Johnson

Change date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Christopher Bailey

Change date: 2016-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-29

Officer name: Hml Hml Company Secretary Services

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Guthrie

Change date: 2014-05-28

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hml Guthrie

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: the Gutherie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH

Change date: 2014-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Guthrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2011

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Christopher Bailey

Change date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2011

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-10

Officer name: Dr Roy Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 26/10/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Address

Type: 287

Description: Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 1HE

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 23/10/00 from: 2 leewood court hooley range heaton mersey stockport SK4 4HU

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/89; full list of members

Documents

Legacy

Date: 22 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

Accounts with accounts type full

Date: 03 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

H & B REFURBISHMENTS LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11361577
Status:ACTIVE
Category:Private Limited Company

ILLUMINATE DESIGN LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:05543612
Status:ACTIVE
Category:Private Limited Company

MADE IN PARADISE LIMITED

FLAT 5 10 HOLLYBUSH GROVE HOLLY BUSH GROVE,BIRMINGHAM,

Number:11091774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NDM SAFETY SOLUTIONS LIMITED

12 SHAVINGTON WAY,NORTHWICH,CW9 8FH

Number:07974541
Status:ACTIVE
Category:Private Limited Company

NORM FASHION LTD

162-168 REGENT STREET,LONDON,W1B 5TE

Number:10825419
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PROPERTY MANAGEMENT (NW) LIMITED

BODNANT BUSINESS STUDIOS,CONWY,LL28 5RW

Number:08736407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source