LEONARDS J V LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR ROSS IAIN CAMPBELL

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MS IRENE WILSON

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

08/04/158 April 2015 REDUCE ISSUED CAPITAL 30/03/2015

View Document

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 1

View Document

08/04/158 April 2015 STATEMENT BY DIRECTORS

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/04/1421 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR STUART ROBERTS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/07/111 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1122 June 2011 ADOPT ARTICLES 17/06/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

29/11/0929 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE BURLEY / 25/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MUTCH

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCFADYEN

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTIC OF MORT/CHARGE *****

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0010 July 2000 ADOPT ARTICLES 28/06/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 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