LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Kealey Judd as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Paul Gareth Rees as a director on 2024-06-12

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Brian Airlie on 2023-10-13

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Director's details changed for Miss Kealey Judd on 2023-08-07

View Document

06/06/236 June 2023 Director's details changed for Brian Airlie on 2023-05-31

View Document

20/03/2320 March 2023 Termination of appointment of Clare Roberts as a director on 2023-03-20

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of James Michael Wells as a secretary on 2022-09-30

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Miss Kealey Judd as a director on 2022-02-10

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Oliver Edwin James Grammer as a director on 2021-10-22

View Document

05/07/215 July 2021 Director's details changed for Mr Martin Richard Flavell on 2021-07-02

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD FLAVELL / 02/09/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR. CRAIG HALL WESTON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRINSON

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM LEONARDO LYSANDER ROAD YEOVIL SOMERSET ENGLAND

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS WENDY ALLEN

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS SIAN RICHES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ROBERT SAWFORD

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD FLAVELL / 05/11/2018

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED CLARE ROBERTS

View Document

29/10/1829 October 2018 SECRETARY APPOINTED DR JAMES MICHAEL WELLS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHBOLD

View Document

13/02/1813 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM LEONARDO LYSANDER ROAD YEOVIL SOMERSET BA20 2YB ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SIGMA HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EL

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information