LEAH MARCS LIMITED
Status | ACTIVE |
Company No. | 06585596 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 15 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LEAH MARCS LIMITED is an active private limited company with number 06585596. It was incorporated 15 years, 11 months, 30 days ago, on 06 May 2008. The company address is 19 Silver Street, Ottery St Mary, EX11 1DB, Devon.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Capital cancellation shares
Date: 02 May 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH06
Capital : 102 GBP
Date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 18 Aug 2020
Action Date: 01 Aug 2020
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 21 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 104 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2015-12-01
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-01
Capital : 102 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Sep 2011
Action Date: 06 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-06
Capital : 101 GBP
Documents
Statement of companys objects
Date: 26 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 22 May 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-22
Officer name: Leah June Theresa Degley
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Leah June Theresa Salter
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 4 higher ridgway ottery st mary devon EX11 1TQ
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed leah june theresa salter
Documents
Legacy
Date: 26 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/06/2009
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
D DOHERTY ROOFING SERVICES LTD
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 08556053 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 11820507 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAWKINS ROAD,COVENTRY,CV5 6HZ
Number: | 09268037 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD HYGIENE PRODUCTS LIMITED
NORTHWOOD HOUSE,TELFORD,TF3 3AB
Number: | 07022313 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT WHEELS PETERBOROUGH LIMITED
4 ASTON CLOSE,PETERBOROUGH,PE7 3BF
Number: | 11134540 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROSEDALE NEWHALL AVENUE,BLACKPOOL,FY4 5HY
Number: | 10564041 |
Status: | ACTIVE |
Category: | Private Limited Company |