LEONARDO CONSERVATORIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Director's details changed for Mr Alan Leonard on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Alan Leonard as a person with significant control on 2025-03-26

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

13/04/2113 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

08/06/208 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD / 01/08/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 01/08/2016

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 15/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LEONARD / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD / 15/01/2015

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/08/1430 August 2014 09/08/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY CARL GANNON

View Document

01/06/121 June 2012 SECRETARY APPOINTED MR ALAN LEONARD

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARL GANNON

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD / 12/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 12/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR CARL GANNON

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEONARD

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1031 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM GUTHRIE ACCOUNTANCY SERVICES LTD GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/0920 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: THE BOULEVARD CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5PA

View Document

02/10/032 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: OLD GROVE HOUSE 13 VINE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4JS

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 33 TIMOTHY LANE BATLEY WEST YORKSHIRE WF17 0BA

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 COMPANY NAME CHANGED MAGNO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/02/02

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 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