LEONARDT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-20 with updates |
22/02/2422 February 2024 | Registration of charge 057147310008, created on 2024-02-20 |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Notification of Leonardt (Holdings) Ltd as a person with significant control on 2023-08-01 |
09/08/239 August 2023 | Withdrawal of a person with significant control statement on 2023-08-09 |
08/08/238 August 2023 | Termination of appointment of Paul Geoffrey Meredith as a director on 2023-08-01 |
08/08/238 August 2023 | Termination of appointment of Shaun Askey as a director on 2023-08-01 |
08/08/238 August 2023 | Appointment of Mr Ross Edward Moorcroft as a director on 2023-08-01 |
08/08/238 August 2023 | Termination of appointment of Paul Geoffrey Meredith as a secretary on 2023-08-01 |
08/08/238 August 2023 | Termination of appointment of Charles David Sherwood as a director on 2023-08-01 |
08/08/238 August 2023 | Termination of appointment of Nigel Ashley Parkin as a director on 2023-08-01 |
08/08/238 August 2023 | Appointment of Mr Daniel Andrew Sherwood as a director on 2023-08-01 |
08/08/238 August 2023 | Appointment of Mr William Ashley Parkin as a director on 2023-08-01 |
08/08/238 August 2023 | Appointment of Mr Kevin James Harrison as a director on 2023-08-01 |
02/08/232 August 2023 | Registration of charge 057147310007, created on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SHERWOOD / 20/02/2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM MAIN ROAD, HIGHLEY BRIDGNORTH SHROPSHIRE WV16 6NN |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SHERWOOD / 20/02/2010 |
20/02/1020 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHLEY PARKIN / 20/02/2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ASKEY / 20/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0625 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0625 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/0620 February 2006 | SECRETARY RESIGNED |
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