LEATHPERL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/246 August 2024 Micro company accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2nd Floor 15 Hanover Square London W1S 1HS on 2023-12-06

View Document

17/11/2317 November 2023 Secretary's details changed for Regent Premium Secretary Ltd on 2023-06-07

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Bell Yard London WC2A 2JR on 2021-12-07

View Document

09/11/219 November 2021 Secretary's details changed for Regent Premium Secretary Ltd on 2021-06-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 SAIL ADDRESS CHANGED FROM: 32 SACKVILLE STREET LONDON W1S 3EA ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

24/07/2024 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 01/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS ADRIANNE ROCHELLE TROOSTWYK

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROY TOLFTS

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED REGENT PREMIUM SECRETARY LTD

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO SPORTIELLO

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 41 CHALTON STREET 1ST FLOOR LONDON NW1 1JD

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR. ROY DENNIS TOLFTS

View Document

09/05/149 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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