LEONARD SOLICITORS LLP

First Floor Oakwood Court First Floor Oakwood Court, Southampton, SO17 1XS, Hampshire, United Kingdom
StatusACTIVE
Company No.OC403980
CategoryLimited Liability Partnership
Incorporated26 Jan 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

LEONARD SOLICITORS LLP is an active limited liability partnership with number OC403980. It was incorporated 8 years, 3 months, 24 days ago, on 26 January 2016. The company address is First Floor Oakwood Court First Floor Oakwood Court, Southampton, SO17 1XS, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-31

Officer name: Siamak Goudarzi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-29

Officer name: Maxy Punnakkattussery Augustine

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sarah Louise Neeve Barnard

Notification date: 2024-01-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Siamak Goudarzi

Cessation date: 2024-01-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2024-01-24

Psc name: Samantha Dickinson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-24

Officer name: Ms Samantha Dickinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-24

Officer name: Ms Sarah Louise Neeve Barnard

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-15

Officer name: Lihui Helen Chen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-30

Officer name: Mr Maxy Augustine

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Southampton Legal Limited

Termination date: 2022-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-09-05

Officer name: Ms Sarah Louise Neeve Barnard

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-08-26

Officer name: Mrs Lihui Helen Chen

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Mar 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Dr Siamak Goudarzi

Change date: 2020-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-12-30

Officer name: Mr Maxy Augustine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Nov 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leonard cannings solicitors LLP\certificate issued on 05/11/20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gary Michael Leonard

Cessation date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-09-01

Psc name: Siamak Goudarzi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Michael Leonard

Termination date: 2020-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-01

Officer name: Dr Siamak Goudarzi

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-29

Psc name: Mr Gary Michael Leonard

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Jan 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Diana Margaret Cannings

Cessation date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Southampton Legal Limited

Appointment date: 2017-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-29

Officer name: Diana Margaret Cannings

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gary Michael Leonard

Change date: 2017-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Diana Margaret Cannings

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-22

Officer name: Michelle Myra Elcombe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4039800001

Charge creation date: 2016-03-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-01

Officer name: Michelle Myra Elcombe

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: LLAD01

New address: First Floor Oakwood Court 62a the Avenue Southampton Hampshire SO17 1XS

Change date: 2016-02-04

Old address: Stag Gates House 63/64 the Avenue Southampton SO17 1XS United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jan 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AROMATIME LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07713199
Status:ACTIVE
Category:Private Limited Company

BEYOND BEAUTY ALDHAM LTD

NEW ROAD,COLCHESTER,CO6 3PN

Number:10554837
Status:ACTIVE
Category:Private Limited Company

ELEANS SELECT LTD

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:09615319
Status:ACTIVE
Category:Private Limited Company

LEMMON TREE CONSULTING LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:08083793
Status:ACTIVE
Category:Private Limited Company

MBH UK PROPERTIES LTD

C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:11430530
Status:ACTIVE
Category:Private Limited Company

PURPLE HATSTANDS LIMITED

17 ST CLEMENT'S COURT,LONDON,N7 8BT

Number:11105643
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