Download leads from Nexok and grow your business. Find out more

Leicester Road Management (Hale) Limited

Documents

Total Documents173
Total Pages739

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with no updates
30 March 2023Micro company accounts made up to 31 December 2022
30 March 2023Termination of appointment of Ryder Sonya as a director on 30 March 2023
28 June 2022Confirmation statement made on 28 June 2022 with updates
16 March 2022Micro company accounts made up to 31 December 2021
28 June 2021Confirmation statement made on 28 June 2021 with no updates
24 May 2021Micro company accounts made up to 31 December 2020
1 July 2020Confirmation statement made on 28 June 2020 with no updates
9 April 2020Micro company accounts made up to 31 December 2019
1 July 2019Confirmation statement made on 28 June 2019 with updates
20 March 2019Micro company accounts made up to 31 December 2018
23 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018
21 November 2018Termination of appointment of Dennis William Hayward as a director on 21 November 2018
13 August 2018Micro company accounts made up to 31 March 2018
3 July 2018Confirmation statement made on 28 June 2018 with no updates
4 September 2017Micro company accounts made up to 31 March 2017
4 September 2017Micro company accounts made up to 31 March 2017
6 July 2017Notification of a person with significant control statement
6 July 2017Notification of a person with significant control statement
29 June 2017Confirmation statement made on 28 June 2017 with no updates
29 June 2017Confirmation statement made on 28 June 2017 with no updates
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
2 September 2015Total exemption small company accounts made up to 31 March 2015
2 September 2015Total exemption small company accounts made up to 31 March 2015
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014
11 December 2014Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
11 December 2014Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
24 November 2014Appointment of Mr James Warburton as a director on 18 November 2014
24 November 2014Appointment of Mr James Warburton as a director on 18 November 2014
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
11 November 2013Appointment of Mrs Janet Elizabeth Ridehalgh as a director
11 November 2013Appointment of Mrs Janet Elizabeth Ridehalgh as a director
26 September 2013Total exemption small company accounts made up to 31 March 2013
26 September 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Termination of appointment of Judith Salisbury as a director
22 July 2013Termination of appointment of Judith Salisbury as a director
22 July 2013Termination of appointment of Judith Salisbury as a director
22 July 2013Termination of appointment of Judith Salisbury as a director
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
21 November 2012Total exemption full accounts made up to 31 March 2012
21 November 2012Total exemption full accounts made up to 31 March 2012
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
23 January 2012Termination of appointment of John Hartley as a director
23 January 2012Termination of appointment of John Hartley as a director
6 December 2011Total exemption full accounts made up to 31 March 2011
6 December 2011Total exemption full accounts made up to 31 March 2011
9 August 2011Director's details changed for Mr John Martin Hartley on 22 July 2011
9 August 2011Director's details changed for Mr John Martin Hartley on 22 July 2011
9 August 2011Director's details changed for Ryder Sonya on 22 July 2011
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
9 August 2011Director's details changed for Dennis William Hayward on 22 July 2011
9 August 2011Director's details changed for Ryder Sonya on 22 July 2011
9 August 2011Director's details changed for Dennis William Hayward on 22 July 2011
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011
1 March 2011Termination of appointment of Dennis Hayward as a secretary
1 March 2011Appointment of Stuart's Limited as a secretary
1 March 2011Appointment of Stuart's Limited as a secretary
1 March 2011Termination of appointment of Dennis Hayward as a secretary
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011
31 August 2010Total exemption small company accounts made up to 31 March 2010
31 August 2010Total exemption small company accounts made up to 31 March 2010
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
12 July 2010Termination of appointment of Ronald Watson as a director
12 July 2010Termination of appointment of Ronald Watson as a director
9 July 2010Appointment of Judith Grace Vivienne Salisbury as a director
9 July 2010Appointment of Judith Grace Vivienne Salisbury as a director
16 December 2009Termination of appointment of Alan Easton as a director
16 December 2009Appointment of Mrs Patricia Mary Easton as a director
16 December 2009Appointment of Mrs Patricia Mary Easton as a director
16 December 2009Termination of appointment of Alan Easton as a director
5 August 2009Total exemption small company accounts made up to 31 March 2009
5 August 2009Total exemption small company accounts made up to 31 March 2009
25 July 2009Return made up to 28/06/09; full list of members
25 July 2009Return made up to 28/06/09; full list of members
3 September 2008Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS
3 September 2008Appointment terminated secretary john hartley
3 September 2008Appointment terminated secretary john hartley
3 September 2008Director and secretary appointed dennis william hayward
3 September 2008Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS
3 September 2008Director and secretary appointed dennis william hayward
13 August 2008Total exemption small company accounts made up to 31 March 2008
13 August 2008Total exemption small company accounts made up to 31 March 2008
23 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director resigned
23 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director resigned
15 August 2007Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS
15 August 2007Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS
15 August 2007New secretary appointed
15 August 2007Secretary resigned
15 August 2007New secretary appointed
15 August 2007Secretary resigned
26 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director's particulars changed
26 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director's particulars changed
25 July 2007Total exemption small company accounts made up to 31 March 2007
25 July 2007Total exemption small company accounts made up to 31 March 2007
25 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director resigned
25 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director resigned
17 July 2006Total exemption small company accounts made up to 31 March 2006
17 July 2006Total exemption small company accounts made up to 31 March 2006
18 August 2005New director appointed
18 August 2005New director appointed
4 August 2005New secretary appointed
4 August 2005Secretary resigned
4 August 2005Secretary resigned
4 August 2005New secretary appointed
26 July 2005Return made up to 28/06/05; full list of members
26 July 2005Return made up to 28/06/05; full list of members
7 July 2005Total exemption small company accounts made up to 31 March 2005
7 July 2005Total exemption small company accounts made up to 31 March 2005
23 June 2005New director appointed
23 June 2005New director appointed
12 July 2004Return made up to 28/06/04; full list of members
12 July 2004Return made up to 28/06/04; full list of members
14 June 2004Total exemption small company accounts made up to 31 March 2004
14 June 2004Total exemption small company accounts made up to 31 March 2004
29 July 2003Total exemption small company accounts made up to 31 March 2003
29 July 2003Total exemption small company accounts made up to 31 March 2003
24 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
24 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
26 July 2002Return made up to 28/06/02; full list of members
26 July 2002Return made up to 28/06/02; full list of members
11 July 2002Total exemption small company accounts made up to 31 March 2002
11 July 2002Total exemption small company accounts made up to 31 March 2002
17 May 2002New director appointed
17 May 2002New director appointed
31 January 2002Total exemption small company accounts made up to 31 March 2001
31 January 2002Total exemption small company accounts made up to 31 March 2001
13 August 2001Director resigned
13 August 2001Director resigned
20 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
20 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
29 June 2000Accounts for a small company made up to 31 March 2000
29 June 2000Accounts for a small company made up to 31 March 2000
22 June 2000Return made up to 28/06/00; full list of members
22 June 2000Return made up to 28/06/00; full list of members
27 January 2000Accounts for a small company made up to 31 March 1999
27 January 2000Accounts for a small company made up to 31 March 1999
9 July 1999Return made up to 28/06/99; full list of members
9 July 1999Return made up to 28/06/99; full list of members
29 January 1999Accounts for a small company made up to 31 March 1998
29 January 1999Accounts for a small company made up to 31 March 1998
30 November 1998New director appointed
30 November 1998New director appointed
28 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned
28 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned
25 July 1997New secretary appointed
25 July 1997New secretary appointed
29 June 1997Accounts for a small company made up to 31 March 1997
29 June 1997Accounts for a small company made up to 31 March 1997
4 September 1996Accounts for a small company made up to 31 March 1996
4 September 1996Accounts for a small company made up to 31 March 1996
30 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
30 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
9 February 1996Accounts for a small company made up to 31 March 1995
9 February 1996Accounts for a small company made up to 31 March 1995
22 October 1986Incorporation
22 October 1986Incorporation
Sign up now to grow your client base. Plans & Pricing