LEOPARD PROPERTIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

11/12/2411 December 2024 Change of details for First Realty Limited as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Registered office address changed from 24 Old Burlington Street London W1S 3AW England to Suite 2 77a St. Johns Wood High Street London NW8 7NL on 2024-12-11

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-03-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/03/248 March 2024 Change of details for First Realty Limited as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Registered office address changed from 24 Old Burlington Street London W1S 3AW United Kingdom to 24 Old Burlington Street London W1S 3AW on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-30

View Document

08/09/238 September 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 24 Old Burlington Street London W1S 3AW on 2023-09-08

View Document

07/09/237 September 2023 Change of details for First Realty Limited as a person with significant control on 2023-09-07

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST REALTY LIMITED

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/09/156 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED IRONDYNE LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/09/975 September 1997 ALTER MEM AND ARTS 02/09/97

View Document

31/07/9731 July 1997 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