Advanced company searchLink opens in new window

LEOPOLD LODGE PROPERTIES LIMITED

Company number 03163341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
16 Apr 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 AP01 Appointment of Tara Paulette Joseph as a director on 23 September 2020
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Victor James Samuel Minster as a director on 26 February 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CH01 Director's details changed for Mr Paul Stephen Knights on 27 March 2017
25 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Feb 2017 TM01 Termination of appointment of Maurice Joseph as a director on 17 February 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 TM02 Termination of appointment of Victor James Samuel Minster as a secretary on 31 March 2015
30 Apr 2015 AD01 Registered office address changed from 3 Leopold Lodge 6 Leopold Road Brighton East Sussex BN1 3RD to Leopold Lodge 6 Leopold Road Brighton BN1 3RD on 30 April 2015
02 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4