LEOPARD PIE NEAPOLITAN PIZZERIA UNO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Previous accounting period shortened from 2025-06-30 to 2025-05-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-20 with updates |
12/06/2512 June 2025 | Change of details for Leopard Pie Limited as a person with significant control on 2025-06-02 |
12/06/2512 June 2025 | Director's details changed for Mr Lee Michael Chester on 2025-06-02 |
12/06/2512 June 2025 | Change of details for Mr Lee Michael Chester as a person with significant control on 2025-06-02 |
12/06/2512 June 2025 | Registered office address changed from C/O Digi Accountancy 2-4 Sun House Little Peter Street Manchester M15 4PS United Kingdom to C/O Digi Accountancy Sun House 2 - 4 Little Peter Street Manchester M15 4PS on 2025-06-12 |
04/06/254 June 2025 | Change of details for Mr Lee Michael Chester as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Change of details for Leopard Pie Limited as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Registered office address changed from C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Digi Accountancy 2-4 Sun House Little Peter Street Manchester M15 4PS on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr Lee Michael Chester on 2025-06-02 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/02/2527 February 2025 | Change of details for Mr Lee Michael Chester as a person with significant control on 2025-01-16 |
27/02/2527 February 2025 | Notification of Leopard Pie Limited as a person with significant control on 2025-01-16 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-20 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Registered office address changed from C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ United Kingdom to C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2022-02-28 |
04/08/214 August 2021 | Amended micro company accounts made up to 2020-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE CHESTER |
28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE MULHEARN |
28/07/2028 July 2020 | CESSATION OF LEE MICHAEL CHESTER AS A PSC |
24/07/2024 July 2020 | DIRECTOR APPOINTED MS RACHEL JANE MULHEARN |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 28 KANSAS AVENUE SALFORD M50 2GL UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
14/05/2014 May 2020 | COMPANY NAME CHANGED LOUJA LIFESTYLE LTD CERTIFICATE ISSUED ON 14/05/20 |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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