LEOPARD SECURITY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Termination of appointment of Qaseem Arif Butt as a director on 2022-01-01

View Document

07/01/227 January 2022 Notification of Saeed Sharif Muhammad as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Registered office address changed from Flat a , Denzil Court Denzil Avenue Southampton SO14 0LL England to 1 Queens House Orchard Lane Southampton SO14 3BG on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Raja Humad Ahmad as a director on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Saeed Sharif Muhammad as a director on 2022-01-01

View Document

07/01/227 January 2022 Cessation of Qaseem Arif Butt as a person with significant control on 2022-01-01

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

06/04/206 April 2020 CESSATION OF RAJA HUMAD AHMAD AS A PSC

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR RAJA HUMAD AHMAD

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QASEEM ARIF BUTT

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAJA AHMAD

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 46 HIGHFIELD LANE SOUTHAMPTON SO17 1QB ENGLAND

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR QASEEM ARIF BUTT

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 47 CRANBURY AVENUE SOUTHAMPTON SO14 0LS UNITED KINGDOM

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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