ROBERT LEONARD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Secretary's details changed for Mrs Jacqueline Lesley Poole on 2024-11-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

02/10/242 October 2024 Termination of appointment of Martin Harvey Gamon as a director on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Robert Leonard Group Holdings Limited as a person with significant control on 2024-10-02

View Document

30/09/2430 September 2024 Cessation of Perry Howard Gamon as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Cessation of Martin Harvey Gamon as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Robert Leonard Group Holdings Limited as a person with significant control on 2024-09-30

View Document

03/07/243 July 2024 Termination of appointment of Ashley Michael Gamon as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Lisa Victoria Mooney as a director on 2024-07-03

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Registered office address changed from 90-92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 6-8 Lodwick Southend-on-Sea SS3 9HW on 2024-06-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Appointment of Mrs Lisa Victoria Mooney as a director on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Ashley Michael Gamon as a director on 2022-02-22

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Appointment of Mr Guy Franklin Gamon as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Miss Chantal Tiffany Gamon as a director on 2021-11-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/183 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-12

View Document

03/04/183 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/04/183 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR PERRY HOWARD GAMON / 19/03/2018

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE LESLEY POOLE / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY HOWARD GAMON / 03/11/2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MRS JACQUELINE LESLEY POOLE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIS

View Document

18/10/1018 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

30/09/1030 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARVEY GAMON / 01/08/2010

View Document

12/10/0912 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ANDREW

View Document

09/09/089 September 2008 NC INC ALREADY ADJUSTED 26/08/08

View Document

09/09/089 September 2008 GBP NC 100000/250000 26/08/2008

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 512-514 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9LD

View Document

03/10/013 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RE PURCHASE AGREEMENT 16/04/99

View Document

20/05/9920 May 1999 £ IC 100000/50000 16/04/99 £ SR [email protected]=50000

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

17/09/9617 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 Full group accounts made up to 1994-04-30

View Document

19/09/9419 September 1994 Full group accounts made up to 1994-04-30

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994

View Document

27/09/9327 September 1993 RETURN MADE UP TO 13/09/93; CHANGE OF MEMBERS

View Document

27/09/9327 September 1993

View Document

27/09/9327 September 1993

View Document

21/09/9321 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/11/907 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/893 November 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/893 November 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/893 November 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/893 November 1989 AUDITORS' REPORT

View Document

03/11/893 November 1989 AUDITORS' STATEMENT

View Document

03/11/893 November 1989 BALANCE SHEET

View Document

19/09/8919 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/11/8720 November 1987 NEW SECRETARY APPOINTED

View Document

28/02/8728 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

02/05/622 May 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information