LEOPARD BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 046557380003 in full

View Document

18/03/2518 March 2025 Registration of charge 046557380004, created on 2025-02-28

View Document

27/02/2527 February 2025 Registration of charge 046557380003, created on 2025-02-20

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 11A PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS ENGLAND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANDREE IVY / 03/03/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANDREE IVY / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL IVY / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IVY / 03/03/2016

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046557380001

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM HARWELL INNOVATION CENTRE CURIE AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QG

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046557380002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM RADNALLS FARM GREEN LANE CHIEVELEY NEWBURY BERKSHIRE RG20 8XF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 02/04/12 STATEMENT OF CAPITAL GBP 7

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046557380001

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR NIGEL IVY

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANDREE IVY / 02/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IVY / 02/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED LEOPARD I.T. LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: HILL HOUSE FARM MORTIMER ROAD MIDHOPESTONES SHEFFIELD SOUTH YORKSHIRE S36 4GZ

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: HILL HOUSE FARM MORTIMER ROAD MIDHOPESTONE SHEFFIELD S36 4GZ

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/02/034 February 2003 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