LEOPARD GECKO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 14/04/2514 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-03-31 |
| 06/10/246 October 2024 | Confirmation statement made on 2024-09-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Sub-division of shares on 2023-09-08 |
| 03/10/233 October 2023 | Change of share class name or designation |
| 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 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
| 26/09/2326 September 2023 | Statement of capital following an allotment of shares on 2023-09-08 |
| 26/09/2326 September 2023 | Notification of Terri Ann Lorrimore as a person with significant control on 2023-09-08 |
| 19/09/2319 September 2023 | Appointment of Mrs Terri Ann Lorrimore as a secretary on 2023-09-08 |
| 05/07/235 July 2023 | Certificate of change of name |
| 04/07/234 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-26 with updates |
| 04/07/234 July 2023 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/02/2326 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 09/09/229 September 2022 | Change of name notice |
| 09/09/229 September 2022 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/01/223 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/05/2111 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/02/2019 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
| 23/02/1823 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/02/1723 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD |
| 31/05/1631 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | DIRECTOR APPOINTED MR RICHARD JOHN GREEN |
| 31/05/1631 May 2016 | DIRECTOR APPOINTED MR CIAN DUGGAN |
| 02/07/152 July 2015 | COMPANY NAME CHANGED DUGGAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/07/15 |
| 02/07/152 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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