GUY,LEONARD & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/06/242 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

09/01/249 January 2024 Appointment of Mrs Anne Louise Foa as a director on 2024-01-05

View Document

09/01/249 January 2024 Termination of appointment of Guido Icilio Patrick Foa as a director on 2024-01-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003820370006

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY GUIDO FOA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO ICILIO PATRICK FOA / 06/04/2013

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

18/05/1218 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOA / 05/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUIDO FOA / 05/04/2008

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 02/05/06

View Document

19/05/0619 May 2006 S252 DISP LAYING ACC 02/05/06

View Document

19/05/0619 May 2006 S386 DISP APP AUDS 02/05/06

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 10 ORANGE STREET LONDON ENGLAND WC2H 7DQ

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

26/05/9526 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/12/904 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

03/08/433 August 1943 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/433 August 1943 CERTIFICATE OF INCORPORATION

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