-
LEA CROFT RESIDENTIAL (ELLAND) LIMITED - Clifton House, Clifton Mills, Brighouse, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 10536508
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Clifton House
- Clifton Mills
- Brighouse
- West Yorkshire
- HD6 4JJ
- England Clifton House, Clifton Mills, Brighouse, West Yorkshire, HD6 4JJ, England UK
Management
- Managing Directors
- BROOKSBANK, John Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-22
- Age Of Company 2016-12-22 7 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr John Stephen Brooksbank
- Blackshaw Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-27
- Last Date: 2020-04-13
-
LEA CROFT RESIDENTIAL (ELLAND) LIMITED Company Description
- LEA CROFT RESIDENTIAL (ELLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no 10536508. Its current trading status is "live". It was registered 2016-12-22. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at Clifton House .
Get LEA CROFT RESIDENTIAL (ELLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lea Croft Residential (Elland) Limited - Clifton House, Clifton Mills, Brighouse, West Yorkshire, United Kingdom
- 2016-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEA CROFT RESIDENTIAL (ELLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-01-26) - TM01
-
termination-secretary-company-with-name-termination-date (2021-01-26) - TM02
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-27) - PSC02
-
gazette-filings-brought-up-to-date (2020-02-29) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-27) - AA01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-12-01) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
gazette-notice-compulsory (2018-11-27) - GAZ1
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
confirmation-statement-with-updates (2018-04-16) - CS01
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
notification-of-a-person-with-significant-control (2018-01-31) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-18) - PSC09
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-01) - AD01
-
appoint-person-director-company-with-name-date (2017-03-01) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-12-22) - NEWINC