LEESFIELD DEVELOPMENTS LIMITED

Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre, Oldham, OL1 3NE, Lancashire, England
StatusACTIVE
Company No.09027189
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

LEESFIELD DEVELOPMENTS LIMITED is an active private limited company with number 09027189. It was incorporated 10 years, 1 month, 8 days ago, on 07 May 2014. The company address is Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre Unit 81 The Acorn Centre, Barry Street, Oldham Unit 81 The Acorn Centre, Oldham, OL1 3NE, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Paul Benedek

Notification date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vicky Annette Benedek

Change date: 2022-05-18

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 18 May 2022

Category: Capital

Type: SH01

Date: 2022-05-18

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

New address: Unit 81 the Acorn Centre, Barry Street, Oldham Unit 81 the Acorn Centre Barry Street Oldham Lancashire OL1 3NE

Old address: 20 Shaw Road Oldham OL1 3LS England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 20 Shaw Road Oldham OL1 3LS

Change date: 2020-01-13

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: David Powell

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vicky Annette Benedek

Notification date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: David Powell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicky Annette Benedek

Appointment date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Powell

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leesfield developments nw LIMITED\certificate issued on 26/09/14

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 PROFESSIONAL SERVICES LTD

8 HILL STREET,LONDON,W1J 5NG

Number:04499953
Status:ACTIVE
Category:Private Limited Company

CHE JAMI LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07645632
Status:ACTIVE
Category:Private Limited Company

CONSORTEX L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL015235
Status:ACTIVE
Category:Limited Partnership

ECO-PLUMB SOUTHEAST LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:10880014
Status:ACTIVE
Category:Private Limited Company

FRESH FACE COSMETICS LTD

18 BLUEBELL AVENUE,LEEDS,LS25 2FD

Number:09936649
Status:ACTIVE
Category:Private Limited Company

SPROTT UK LIMITED

FLAT 1, 24,LONDON,W8 4NR

Number:11425777
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