LEONARD CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from The Oast, Emr Centre New Road East Malling Kent ME19 6BJ United Kingdom to F2 East Court Enterprise Road Maidstone Kent ME15 6JF on 2025-04-14 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/03/217 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARY POWELL / 01/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD POWELL / 01/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY POWELL / 01/03/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1627 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 18 GRASMERE ROAD BARNEHURST BEXLEYHEATH KENT DA7 6PT |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | DIRECTOR APPOINTED JOANNE MARY POWELL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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