LEOPARD MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Registered office address changed from P.O. Box 17490 Erdington Birmingham B23 3NN England to 32 Frances Road Erdington Birmingham B23 7LE on 2024-03-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM P O BOX 12302 UPPER CLIFTON ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6AG

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEOPARD COTTAGE MILL LANE LICHFIELD STAFFORDSHIRE WS14 0DP ENGLAND

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/12/1114 December 2011 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MRS LORNA MORRIS

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED AVON HOME MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 35 BETTERIDGE DRIVE SUTTON COLDFIELD WEST MIDLANDS B76 1FN UNITED KINGDOM

View Document

08/12/108 December 2010 COMPANY NAME CHANGED AVON HOME LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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