LEOPARD MANAGEMENT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 12/04/2412 April 2024 | Micro company accounts made up to 2023-09-30 |
| 25/03/2425 March 2024 | Registered office address changed from P.O. Box 17490 Erdington Birmingham B23 3NN England to 32 Frances Road Erdington Birmingham B23 7LE on 2024-03-25 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/05/2325 May 2023 | Micro company accounts made up to 2022-09-30 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM P O BOX 12302 UPPER CLIFTON ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6AG |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 11/05/1611 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 22/05/1522 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 14/05/1314 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 03/05/123 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEOPARD COTTAGE MILL LANE LICHFIELD STAFFORDSHIRE WS14 0DP ENGLAND |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
| 14/12/1114 December 2011 | CURRSHO FROM 31/03/2011 TO 30/09/2010 |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 05/04/115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | DIRECTOR APPOINTED MRS LORNA MORRIS |
| 15/12/1015 December 2010 | COMPANY NAME CHANGED AVON HOME MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/10 |
| 14/12/1014 December 2010 | FIRST GAZETTE |
| 08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 35 BETTERIDGE DRIVE SUTTON COLDFIELD WEST MIDLANDS B76 1FN UNITED KINGDOM |
| 08/12/108 December 2010 | COMPANY NAME CHANGED AVON HOME LIMITED CERTIFICATE ISSUED ON 08/12/10 |
| 19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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