Advanced company searchLink opens in new window

ANDERSON & LEONARD LTD

Company number 04747009

Filter by category

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)
04 Apr 2024 AD01 Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Suite 3 13 Cathedral Road Cardiff CF11 9HA on 4 April 2024
21 Dec 2023 AA Micro company accounts made up to 30 April 2023
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 30 April 2022
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 April 2021
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 30 April 2019
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
23 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2017
  • GBP 100
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 102
24 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised share capital be dispensed with and limits applied. 16/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2017,
17 Oct 2017 AA Micro company accounts made up to 30 April 2017
30 Jun 2017 PSC04 Change of details for Mr Colin Vernon Anderson as a person with significant control on 9 May 2017
30 Jun 2017 PSC07 Cessation of Andrew John Leonard as a person with significant control on 9 May 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Jan 2017 TM01 Termination of appointment of Andrew John Leonard as a director on 13 January 2017
24 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2