LEONARD CURTIS LEGAL LIMITED
Status | ACTIVE |
Company No. | 09820186 |
Category | Private Limited Company |
Incorporated | 12 Oct 2015 |
Age | 8 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LEONARD CURTIS LEGAL LIMITED is an active private limited company with number 09820186. It was incorporated 8 years, 7 months, 20 days ago, on 12 October 2015. The company address is Riverside House Riverside House, Manchester, M3 5EN, England.
Company Fillings
Notification of a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-05-01
Psc name: Lcbsg Limited
Documents
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-01
Psc name: Leonard Curtis Recovery Ltd
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Birks
Appointment date: 2024-03-01
Documents
Accounts with accounts type small
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Jonathan Francis Mercer
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type small
Date: 18 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type small
Date: 16 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Ms Paula Jane Smith
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Ms Jennifer Catherine Moore
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Leonard Curtis Recovery Ltd
Change date: 2021-08-23
Documents
Capital name of class of shares
Date: 07 Sep 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Harry Gregory
Cessation date: 2021-08-23
Documents
Accounts with accounts type small
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr Daniel John Booth
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Daniel John Booth
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: 76 King Street Manchester M2 4NH England
Change date: 2020-01-06
New address: Riverside House Irwell Street Manchester M3 5EN
Documents
Accounts with accounts type small
Date: 21 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Booth
Appointment date: 2019-08-21
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-26
Officer name: John Malcolm Titley
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098201860001
Charge creation date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 3 Hardman Square Manchester M3 3EB England
New address: 76 King Street Manchester M2 4NH
Change date: 2018-07-23
Documents
Accounts with accounts type full
Date: 23 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Resolution
Date: 11 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 12 Apr 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Resolution
Date: 17 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr Jon Mercer
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr John Malcolm Titley
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
New address: 3 Hardman Square Manchester M3 3EB
Old address: The Annex, Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DE England
Change date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Old address: The Cheshire Hunt House Hedgerow Rainow Macclesfield Cheshire SK10 5DA England
New address: The Annex, Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DE
Change date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Old address: Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom
Change date: 2016-01-18
New address: The Cheshire Hunt House Hedgerow Rainow Macclesfield Cheshire SK10 5DA
Documents
Some Companies
26 STATION APPROACH,BROMLEY,BR2 7EH
Number: | 04151132 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HIGH STREET,WILTSHIRE,SN8 1LZ
Number: | 04073008 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GOLDPENCE APARTMENTS,LONDON,E1 8NJ
Number: | 10842693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
110 STATION ROAD,LONDON,E4 6AB
Number: | 11128740 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR CAPITAL LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006678 |
Status: | ACTIVE |
Category: | Limited Partnership |
93 HOMEFIELD PARK,SUTTON,SM1 2DY
Number: | 11240481 |
Status: | ACTIVE |
Category: | Private Limited Company |