LEATHERCRAFT LIMITED

10 Beaminster Gardens, Ilford, IG6 2BN, England
StatusACTIVE
Company No.07755798
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

LEATHERCRAFT LIMITED is an active private limited company with number 07755798. It was incorporated 12 years, 8 months, 30 days ago, on 30 August 2011. The company address is 10 Beaminster Gardens, Ilford, IG6 2BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Old address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX England

Change date: 2019-09-19

New address: 10 Beaminster Gardens Ilford IG6 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX

Old address: 278 High Road Willesden London NW10 2EY United Kingdom

Change date: 2019-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Old address: 10 Beaminster Gardens Clayhall Ilford IG6 2BN United Kingdom

Change date: 2019-08-10

New address: 278 High Road Willesden London NW10 2EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

Change date: 2019-08-10

New address: 10 Beaminster Gardens Clayhall Ilford IG6 2BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Old address: 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: 44 Mossford Green Barkingside Ilford Essex IG6 2DX United Kingdom

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dev Raj

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Sonja Raj

Documents

View document PDF

Second filing of form with form type

Date: 21 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2013

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Sonja Raj

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2013

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sonja Raj

Change date: 2011-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonja Raj

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonja Raj

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE BIT BANG LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08637026
Status:ACTIVE
Category:Private Limited Company

B&T COUNTRY PARKS HOLDCO LIMITED

1 ALBEMARLE STREET,LONDON,W1S 4HA

Number:11305362
Status:ACTIVE
Category:Private Limited Company

BENEDICTUS SOLUTIONS LIMITED

54 MARIE CURIE,CAMBERWELL,SE5 7DQ

Number:10062377
Status:ACTIVE
Category:Private Limited Company

CALM CONFIDENT KIDS LTD

2 TULLYHERAN ROAD,MAGHERA,BT46 5JQ

Number:NI641804
Status:ACTIVE
Category:Private Limited Company

GLEBEDRAW LIMITED

1 MOOR KNOLL DRIVE,WAKEFIELD,WF3 2DR

Number:02217871
Status:ACTIVE
Category:Private Limited Company

PORTMANSQUAREPS LIMITED

UPPER FLOOR, 6A MAYS YARD,HORNDEAN,PO8 0YP

Number:11625414
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