LEONARDO WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-11-30

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

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/02/2118 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD / 01/08/2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 01/08/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

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 / ALAN LEONARD / 15/01/2015

View Document

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

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/02/1414 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/02/1326 February 2013 08/02/13 NO CHANGES

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 PREVEXT FROM 28/08/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

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

View Document

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

View Document

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

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 August 2010

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

28/05/1028 May 2010 SECRETARY APPOINTED MR CARL GANNON

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEONARD

View Document

26/02/1026 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 28 August 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 August 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 4 THE BOULEVARD CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5PA

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

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 NEW SECRETARY 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

08/02/028 February 2002 COMPANY NAME CHANGED BEAMWOOD 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

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 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