Ernest Leng & Son LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £162,333 | -125.75% |
Employees | £3 | -33.34% |
Total assets | £482,462 | -30.75% |
THE GOLDEN FLEECE (THIRSK) LIMITED
THE FEATHERS HOTEL LTD
RYEDALE STEEL BUILDINGS LTD
Company type | Private Limited Company, Active |
Company Number | 05804410 |
Record last updated | Thursday, May 4, 2017 6:06:25 AM UTC |
Official Address | 3 Snape Hill Helmsley There are 4 companies registered at this street |
Locality | Helmsley |
Region | North Yorkshire, England |
Postal Code | YO627RQ |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | May 6, 2014 | Annual return |  |
Financials | Jan 21, 2014 | Annual accounts |  |
Registry | Jun 7, 2013 | Change of name certificate |  |
Registry | Jun 7, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jun 7, 2013 | Company name change |  |
Registry | May 4, 2013 | Annual return |  |
Registry | Apr 16, 2013 | Company name change |  |
Financials | Sep 26, 2012 | Annual accounts |  |
Registry | May 15, 2012 | Annual return |  |
Financials | Feb 24, 2012 | Annual accounts |  |
Registry | Feb 3, 2012 | Resignation of one Director |  |
Registry | Feb 3, 2012 | Resignation of one Director 5804... |  |
Registry | Feb 3, 2012 | Resignation of one Director |  |
Registry | Feb 2, 2012 | Change of registered office address |  |
Registry | Feb 2, 2012 | Appointment of a woman as Secretary |  |
Registry | Feb 2, 2012 | Appointment of a woman as Director |  |
Registry | Feb 2, 2012 | Resignation of one Director |  |
Registry | Feb 2, 2012 | Resignation of one Director 5804... |  |
Registry | Feb 2, 2012 | Resignation of one Director |  |
Registry | Feb 2, 2012 | Resignation of one Secretary |  |
Registry | Jan 25, 2012 | Two appointments: 2 women |  |
Registry | Jan 24, 2012 | Resignation of 3 people: one Builder, one Surveyor, one Underwriter and one Director (a man) |  |
Registry | May 6, 2011 | Annual return |  |
Registry | May 6, 2011 | Change of particulars for director |  |
Financials | Dec 13, 2010 | Annual accounts |  |
Registry | May 17, 2010 | Annual return |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Change of particulars for director 5804... |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Change of particulars for director 5804... |  |
Registry | Mar 1, 2010 | Return of allotment of shares |  |
Financials | Feb 26, 2010 | Annual accounts |  |
Registry | May 7, 2009 | Annual return |  |
Registry | Mar 31, 2009 | Appointment of a man as Director |  |
Registry | Mar 31, 2009 | Appointment of a man as Director 5804... |  |
Registry | Mar 30, 2009 | Two appointments: 2 men |  |
Registry | Mar 13, 2009 | Memorandum of association |  |
Registry | Mar 9, 2009 | Company name change |  |
Registry | Mar 6, 2009 | Change of name certificate |  |
Financials | Mar 2, 2009 | Annual accounts |  |
Registry | May 14, 2008 | Annual return |  |
Financials | Apr 8, 2008 | Annual accounts |  |
Registry | May 16, 2007 | Annual return |  |
Registry | Sep 18, 2006 | Memorandum of association |  |
Registry | Sep 13, 2006 | Company name change |  |
Registry | Sep 13, 2006 | Change of name certificate |  |
Registry | May 3, 2006 | Two appointments: 2 men |  |