LEOPARD GECKO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

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

View Accounts

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Sub-division of shares on 2023-09-08

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Resolutions

View Document

29/09/2329 September 2023 Registered office address changed from 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD England to 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD on 2023-09-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

26/09/2326 September 2023 Notification of Terri Ann Lorrimore as a person with significant control on 2023-09-08

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

19/09/2319 September 2023 Appointment of Mrs Terri Ann Lorrimore as a secretary on 2023-09-08

View Document

05/07/235 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

04/07/234 July 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/09/229 September 2022 Certificate of change of name

View Document

09/09/229 September 2022 Change of name notice

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/01/223 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR CIAN DUGGAN

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 COMPANY NAME CHANGED DUGGAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

02/07/152 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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