LEONARDSLEE LIMITED
Status | ACTIVE |
Company No. | 07375694 |
Category | Private Limited Company |
Incorporated | 14 Sep 2010 |
Age | 13 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LEONARDSLEE LIMITED is an active private limited company with number 07375694. It was incorporated 13 years, 8 months, 21 days ago, on 14 September 2010. The company address is 92-96 Lind Road, Sutton, SM1 4PL, Surrey.
Company Fillings
Certificate change of name company
Date: 20 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clarbow LIMITED\certificate issued on 20/05/24
Documents
Accounts with accounts type small
Date: 09 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type small
Date: 01 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Izak Johannes Ellis
Appointment date: 2022-03-15
Documents
Accounts with accounts type small
Date: 08 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Patrick Mark William Rea
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type small
Date: 23 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-19
Officer name: Charles Louis Rees
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-12
Officer name: Mr Nicholas William Rea
Documents
Termination director company with name termination date
Date: 08 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Charles Louis Rees
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Charles Louis Rees
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A24 Group Limited
Notification date: 2017-06-06
Documents
Appoint person secretary company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-20
Officer name: Mrs Nishma Patel
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Marion Streeter
Appointment date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 18 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Resolution
Date: 11 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BARLASTON VILLAGE STORE LIMITED
2 ORCHARD PLACE,STOKE-ON-TRENT,ST12 9DL
Number: | 05348616 |
Status: | ACTIVE |
Category: | Private Limited Company |
189-193 GLOSSOP ROAD,SHEFFIELD,S10 2GW
Number: | 11252117 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 CLANDEBOYE ROAD,CO DOWN,BT20 3JP
Number: | NI028695 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HARROWDEN LANE,BEDFORD,MK42 0RR
Number: | 11012409 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTHERNHAY WEST,EXETER,EX1 1JG
Number: | 11461133 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENDURANCE HOUSE COLMET COURT,GATESHEAD,NE11 0EF
Number: | 09140755 |
Status: | ACTIVE |
Category: | Private Limited Company |