LEOPARD CAR PARK MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

08/02/248 February 2024 Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to Anglia Houise, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2024-02-08

View Document

08/02/248 February 2024 Declaration of solvency

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR GEERT JOHANNES SCHIPPER

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR LUKAS CHRISTIAAN BAAIJENS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 08/01/16 FOR FORM AR01

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

28/10/1428 October 2014 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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