LEONS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Mark Cooper on 2024-02-07

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOUGLAS / 09/08/2018

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEON DOUGLAS

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY LEON DOUGLAS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON HERBERT DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON HERBERT DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEON DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN DOUGLAS / 05/04/2012

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LEON HERBERT DOUGLAS / 05/04/2012

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/02/1313 February 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM DOUGLAS HOUSE TOLLGATE PARK BEACONSIDE STAFFORDSHIRE ST16 3EE

View Document

07/12/117 December 2011 SECOND FILING WITH MUD 24/10/11 FOR FORM AR01

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM BANK PASSAGE OFF MARKET SQUARE STAFFORD STAFFORDSHIRE ST16 2JS ENGLAND

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/07/1114 July 2011 SECTION 519

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWEN DOUGLAS / 28/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON HERBERT DOUGLAS / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOUGLAS / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON DOUGLAS / 28/10/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED LAUNCHSOAR LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information