LEONINE ASSOCIATES LIMITED

Churchside Cottage Churchside Cottage, Ashbourne, DE6 3LD, England
StatusACTIVE
Company No.06590581
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 4 days
JurisdictionEngland Wales

SUMMARY

LEONINE ASSOCIATES LIMITED is an active private limited company with number 06590581. It was incorporated 16 years, 4 days ago, on 13 May 2008. The company address is Churchside Cottage Churchside Cottage, Ashbourne, DE6 3LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: Cadomin Wards Cross Hurst Reading RG10 0DS England

New address: Churchside Cottage Kirk Ireton Ashbourne DE6 3LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Old address: Churchside Cottage Main Street Kirk Ireton Ashbourne DE6 3LD United Kingdom

New address: Cadomin Wards Cross Hurst Reading RG10 0DS

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-20

Officer name: Mrs Ann Elizabeth Clarke

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Clarke

Change date: 2017-08-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-20

Psc name: Mr David Michael Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-20

Officer name: Mrs Ann Elizabeth Clarke

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-20

Psc name: Mrs Ann Elizabeth Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Churchside Cottage Main Street Kirk Ireton Ashbourne DE6 3LD

Old address: Cadomin C/O Land and Scales Ltd Wards Cross Hurst Berkshire RG10 0DS United Kingdom

Change date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: Cadomin C/O Land and Scales Ltd Wards Cross Hurst Berkshire RG10 0DS

Change date: 2017-06-12

Old address: Ofir Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0ED

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Clarke

Change date: 2017-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-10

Officer name: Mrs Ann Elizabeth Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Elizabeth Clarke

Change date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Marsland

Termination date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065905810003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065905810002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065905810004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065905810001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mr Michael Marsland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Capital allotment shares

Date: 01 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Marsland

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Elizabeth Clarke

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from ofir, hare lane little kingshill buckinghamshire HP16 0ED

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed david michael clarke

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ann elizabeth clarke

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLIED GRANITE LIMITED

NETTLEBANK LIMITED SANDBACH ROAD,STOKE-ON-TRENT,ST6 2DR

Number:01783198
Status:ACTIVE
Category:Private Limited Company

B SOMAN LTD

KHAN THORNTON 14-18 HERALDS WAY,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:07924169
Status:ACTIVE
Category:Private Limited Company

GRAYS AMUSEMENTS LIMITED

26 IDA ROAD,SKEGNESS,PE25 2AR

Number:05011281
Status:ACTIVE
Category:Private Limited Company

PETARA LP

78 MONTGOMERY STREET,EDINBURGH,EH7 5JA

Number:SL011682
Status:ACTIVE
Category:Limited Partnership

RISHY ESTATES LIMITED

FLAT 13 AXIS HOUSE 242 BATH ROAD,HAYES,UB3 5AY

Number:09754498
Status:ACTIVE
Category:Private Limited Company

SALAR INVESTMENTS LIMITED

FIRST FLOOR NICHOLAS HOUSE,LONDON,EC4R 0EU

Number:01341078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source