LEONARD BROTHERS VETERINARY CENTRE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

19/10/2119 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

23/03/2123 March 2021 PREVSHO FROM 04/10/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 04/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

27/01/2027 January 2020 PREVEXT FROM 31/05/2019 TO 04/10/2019

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 24/01/2020

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1926 October 2019 ADOPT ARTICLES 04/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 8, BROWNLOW STREET PARADE BROWNLOW STREET WHITCHURCH SHROPSHIRE SY13 1QW

View Document

07/10/197 October 2019 CESSATION OF THOMAS GERARD LEONARD AS A PSC

View Document

07/10/197 October 2019 CESSATION OF ANDREW JOHN NELSON AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEONARD

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW NELSON

View Document

04/10/194 October 2019 Annual accounts for year ending 04 Oct 2019

View Accounts

07/07/197 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 ADOPT ARTICLES 23/06/2016

View Document

19/08/1619 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LEONARD / 01/10/2009

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NELSON / 01/10/2009

View Document

31/05/1131 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY ANREW NELSON

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NELSON / 15/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LEONARD / 15/05/2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAY HAMILTON

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 15/05/09 FULL LIST AMEND

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MR ANREW JOHN NELSON

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MR ANDREW JOHN NELSON

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED ANDREW JOHN NELSON

View Document

04/11/084 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEONARD / 17/06/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company