LEONARD CURTIS LEGAL LIMITED

Riverside House Riverside House, Manchester, M3 5EN, England
StatusACTIVE
Company No.09820186
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 07 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-09-05

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWB TRANSPORT LIMITED

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:04151132
Status:ACTIVE
Category:Private Limited Company

FANEUIL MANAGEMENT LIMITED

130 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:04073008
Status:ACTIVE
Category:Private Limited Company

GORU SAGOL LTD

107 GOLDPENCE APARTMENTS,LONDON,E1 8NJ

Number:10842693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIGHTY CAPITAL LIMITED

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

SAI SAANSAR UK LTD

93 HOMEFIELD PARK,SUTTON,SM1 2DY

Number:11240481
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