LEEPER PROSSER SOLICITORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Notification of Thomas Richard Geoffrey Leeper as a person with significant control on 2023-04-05

View Document

27/05/2527 May 2025 Change of details for Tamsin Leigh Caroline Leeper as a person with significant control on 2023-04-05

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Ramin Haghighat as a director on 2022-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

10/12/2110 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

10/11/2110 November 2021 Termination of appointment of Jason Rogers Prosser as a director on 2021-10-30

View Document

10/11/2110 November 2021 Cessation of Jason Rogers Prosser as a person with significant control on 2021-10-29

View Document

10/11/2110 November 2021 Change of details for Tamsin Leigh Caroline Leeper as a person with significant control on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS CHERYL ANNE MAYNARD

View Document

07/04/207 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/207 April 2020 COMPANY NAME CHANGED JASON PROSSER LAW LIMITED CERTIFICATE ISSUED ON 07/04/20

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA ENGLAND

View Document

01/04/201 April 2020 Registered office address changed from , 30 Bath Road, Stonehouse, Gloucestershire, GL10 2JA, England to 40 High Street High Street Stonehouse GL10 2NA on 2020-04-01

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH REED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROGERS PROSSER / 01/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN LEIGH CAROLINE LEEPER

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON ROGERS PROSSER / 01/05/2017

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 2.00

View Document

15/05/1715 May 2017 ADOPT ARTICLES 01/05/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED HUGH REED

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED TAMSIN LEIGH CAROLINE LEEPER

View Document

08/05/178 May 2017 Registered office address changed from , the Gatehouse Standish Court Standish, Stonehouse, Gloucestershire, GL10 3DW to 40 High Street High Street Stonehouse GL10 2NA on 2017-05-08

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE GATEHOUSE STANDISH COURT STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3DW

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 SUB-DIVISION 01/01/13

View Document

17/07/1317 July 2013 SUB DIVISION 01/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/01/117 January 2011 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2011-01-07

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR JASON PROSSER

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

06/01/116 January 2011 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