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

Leewood Construction Ltd

Documents

Total Documents124
Total Pages438

Filing History

22 February 2024Micro company accounts made up to 31 May 2023
5 September 2023Confirmation statement made on 4 September 2023 with no updates
29 May 2023Micro company accounts made up to 31 May 2022
4 September 2022Confirmation statement made on 4 September 2022 with no updates
28 July 2022Micro company accounts made up to 31 May 2021
27 April 2022Previous accounting period shortened from 31 July 2021 to 31 May 2021
22 September 2021Confirmation statement made on 10 September 2021 with no updates
7 September 2021Total exemption full accounts made up to 31 July 2020
26 March 2021Termination of appointment of Marianne Kennealy as a director on 30 September 2019
16 November 2020Confirmation statement made on 10 September 2020 with no updates
18 June 2020Micro company accounts made up to 31 July 2019
25 September 2019Confirmation statement made on 10 September 2019 with updates
29 April 2019Micro company accounts made up to 31 July 2018
16 October 2018Confirmation statement made on 10 September 2018 with no updates
21 May 2018Micro company accounts made up to 31 July 2017
30 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017
30 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017
9 October 2017Appointment of Mrs Marianne Kennealy as a director on 31 January 2016
9 October 2017Confirmation statement made on 10 September 2017 with no updates
9 October 2017Appointment of Mrs Marianne Kennealy as a director on 31 January 2016
9 October 2017Confirmation statement made on 10 September 2017 with no updates
20 September 2017Change of details for Mr Daniel Keneally as a person with significant control on 5 April 2017
20 September 2017Change of details for Mr Daniel Keneally as a person with significant control on 5 April 2017
25 November 2016Total exemption small company accounts made up to 28 February 2016
25 November 2016Total exemption small company accounts made up to 28 February 2016
27 September 2016Confirmation statement made on 10 September 2016 with updates
27 September 2016Confirmation statement made on 10 September 2016 with updates
4 December 2015Total exemption small company accounts made up to 28 February 2015
4 December 2015Total exemption small company accounts made up to 28 February 2015
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
22 December 2014Total exemption small company accounts made up to 28 February 2014
22 December 2014Total exemption small company accounts made up to 28 February 2014
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
28 November 2013Total exemption small company accounts made up to 28 February 2013
28 November 2013Total exemption small company accounts made up to 28 February 2013
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
27 November 2012Total exemption small company accounts made up to 28 February 2012
27 November 2012Total exemption small company accounts made up to 28 February 2012
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
8 August 2012Company name changed coastlink LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
8 August 2012Company name changed coastlink LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
14 February 2012Total exemption small company accounts made up to 28 February 2011
14 February 2012Total exemption small company accounts made up to 28 February 2011
5 January 2012Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012
5 January 2012Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012
5 January 2012Annual return made up to 10 September 2011 with a full list of shareholders
5 January 2012Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012
5 January 2012Annual return made up to 10 September 2011 with a full list of shareholders
1 December 2010Total exemption small company accounts made up to 28 February 2010
1 December 2010Total exemption small company accounts made up to 28 February 2010
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
12 October 2010Director's details changed for Daniel James Kennealy on 10 September 2010
12 October 2010Director's details changed for Daniel James Kennealy on 10 September 2010
12 October 2010Secretary's details changed for Sophie Amanda Passingham on 10 September 2010
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
12 October 2010Secretary's details changed for Sophie Amanda Passingham on 10 September 2010
30 March 2010Total exemption small company accounts made up to 28 February 2009
30 March 2010Total exemption small company accounts made up to 28 February 2009
17 September 2009Return made up to 10/09/09; full list of members
17 September 2009Secretary's change of particulars / sophie graham / 11/03/2009
17 September 2009Return made up to 10/09/09; full list of members
17 September 2009Secretary's change of particulars / sophie graham / 11/03/2009
24 March 2009Director appointed daniel james kennealy
24 March 2009Appointment terminated director stephen kennealy
24 March 2009Director appointed daniel james kennealy
24 March 2009Appointment terminated director stephen kennealy
24 March 2009Appointment terminated director sharon kennealy
24 March 2009Appointment terminated director sharon kennealy
3 March 2009Total exemption small company accounts made up to 29 February 2008
3 March 2009Total exemption small company accounts made up to 29 February 2008
28 October 2008Return made up to 10/09/08; full list of members
28 October 2008Return made up to 10/09/08; full list of members
22 October 2008Total exemption small company accounts made up to 28 February 2007
22 October 2008Total exemption small company accounts made up to 28 February 2007
5 June 2008Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\
5 June 2008Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\
31 October 2007Total exemption small company accounts made up to 28 February 2006
31 October 2007Total exemption small company accounts made up to 28 February 2006
29 October 2007Return made up to 10/09/07; full list of members
29 October 2007Return made up to 10/09/07; full list of members
19 October 2006Director's particulars changed
19 October 2006Director's particulars changed
3 October 2006Return made up to 10/09/06; full list of members
3 October 2006Return made up to 10/09/06; full list of members
4 January 2006Total exemption small company accounts made up to 28 February 2005
4 January 2006Total exemption small company accounts made up to 28 February 2005
15 December 2005Secretary's particulars changed
15 December 2005Return made up to 10/09/05; full list of members
15 December 2005Secretary's particulars changed
15 December 2005Return made up to 10/09/05; full list of members
10 March 2005New director appointed
10 March 2005New director appointed
10 March 2005Director resigned
10 March 2005Director resigned
1 December 2004Return made up to 10/09/04; full list of members
1 December 2004Return made up to 10/09/04; full list of members
12 October 2004Total exemption small company accounts made up to 28 February 2004
12 October 2004Total exemption small company accounts made up to 28 February 2004
14 May 2004Accounting reference date extended from 30/09/03 to 28/02/04
14 May 2004Accounting reference date extended from 30/09/03 to 28/02/04
2 December 2003Return made up to 10/09/03; full list of members
2 December 2003Return made up to 10/09/03; full list of members
18 March 2003New director appointed
18 March 2003New director appointed
9 February 2003Director's particulars changed
9 February 2003Director's particulars changed
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 November 2002New secretary appointed
14 November 2002New director appointed
14 November 2002Secretary resigned
14 November 2002Director resigned
14 November 2002New secretary appointed
14 November 2002Registered office changed on 14/11/02 from: 2ND 93A rivington street london EC2A 3AY
14 November 2002Registered office changed on 14/11/02 from: 2ND 93A rivington street london EC2A 3AY
14 November 2002Director resigned
14 November 2002New director appointed
14 November 2002Secretary resigned
10 September 2002Incorporation
10 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing