LEONARD CONSTRUCTION & DESIGN LIMITED

17 Green Lanes, Epsom, KT19 9TW, Surrey
StatusACTIVE
Company No.07646973
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 25 days
JurisdictionEngland Wales

SUMMARY

LEONARD CONSTRUCTION & DESIGN LIMITED is an active private limited company with number 07646973. It was incorporated 13 years, 25 days ago, on 25 May 2011. The company address is 17 Green Lanes, Epsom, KT19 9TW, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

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: 19 Jul 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 20 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 04 Aug 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 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: 10 Jul 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Fitzgerald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076469730001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Elliott Fitzgerald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-20

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Anthony Leonard

Change date: 2012-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Leonard

Change date: 2012-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 62 Aarons Hill Godalming Surrey GU7 2LH United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEALS ESTATE AGENTS LIMITED

UNIT 1, FULCRUM 2 SOLENT WAY,FAREHAM,PO15 7FN

Number:03614952
Status:ACTIVE
Category:Private Limited Company

DIAMOND CUT ALLOYS LIMITED

UNIT 5,HUDDERSFIELD,HD2 1LY

Number:11167264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILES DRY LINERS LTD

47 LAMBS CLOSE,DUNSTABLE,LU5 4QA

Number:09422779
Status:ACTIVE
Category:Private Limited Company

HEMPSTED LAND LTD

22 THE POINT,MARKET HARBOROUGH,LE16 7QU

Number:11869888
Status:ACTIVE
Category:Private Limited Company

PIMLOTT CONSULTING LTD

UNIT 2A THE PADDOCK,STIRLING,FK9 4RN

Number:SC440253
Status:ACTIVE
Category:Private Limited Company

TADEUSZ PAWLAK LTD

9 CLIFFE AVENUE,SOUTHAMPTON,SO31 4LH

Number:07454700
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