Advanced company searchLink opens in new window

46 LEOPOLD ROAD MANAGEMENT LTD

Company number 07735528

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)
20 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
14 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
07 Aug 2016 AP01 Appointment of Mr Paul Ferreira as a director on 18 February 2016
07 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6
07 Aug 2015 TM01 Termination of appointment of Janet Graham Laurence as a director on 8 September 2014
07 Aug 2015 TM01 Termination of appointment of Janet Graham Laurence as a director on 8 September 2014
31 Jul 2015 AA Accounts for a dormant company made up to 31 July 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
28 Aug 2014 CH01 Director's details changed for Miss Helen Powell on 1 March 2014
09 Aug 2013 AP01 Appointment of Ms Janet Graham Laurence as a director
09 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 6
05 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 CH01 Director's details changed for Miss Helen Powell on 13 March 2013
23 Jan 2013 CH01 Director's details changed for Miss Helen Powell on 23 January 2013
02 Nov 2012 CH01 Director's details changed for Mrs Suzanne Lynette Spiers on 2 November 2012
02 Nov 2012 CH03 Secretary's details changed for Mrs Suzanne Lynette Speirs on 2 November 2012
31 Aug 2012 AD01 Registered office address changed from C/O Suzanne Spiers 17 Evelyn Road London SW19 8NU United Kingdom on 31 August 2012
30 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
28 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted