Advanced company searchLink opens in new window

LEEPER PROSSER SOLICITORS LTD

Company number 07484354

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)
11 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 AP01 Appointment of Mr Ramin Haghighat as a director on 1 January 2022
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 1.00
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Nov 2021 PSC07 Cessation of Jason Rogers Prosser as a person with significant control on 29 October 2021
10 Nov 2021 TM01 Termination of appointment of Jason Rogers Prosser as a director on 30 October 2021
10 Nov 2021 PSC04 Change of details for Tamsin Leigh Caroline Leeper as a person with significant control on 29 October 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 AP01 Appointment of Mrs Cheryl Anne Maynard as a director on 9 July 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
07 Apr 2020 CONNOT Change of name notice
01 Apr 2020 AD01 Registered office address changed from 30 Bath Road Stonehouse Gloucestershire GL10 2JA England to 40 High Street High Street Stonehouse GL10 2NA on 1 April 2020
27 Feb 2020 TM01 Termination of appointment of Hugh Reed as a director on 14 February 2020
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates