Advanced company searchLink opens in new window

LEOPARD GECKO LIMITED

Company number 09608731

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)
03 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/creation of new shares and share classes 08/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2023 SH02 Sub-division of shares on 8 September 2023
03 Oct 2023 SH08 Change of share class name or designation
29 Sep 2023 AD01 Registered office address changed from 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD England to 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD on 29 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 15
26 Sep 2023 PSC01 Notification of Terri Ann Lorrimore as a person with significant control on 8 September 2023
19 Sep 2023 AP03 Appointment of Mrs Terri Ann Lorrimore as a secretary on 8 September 2023
05 Jul 2023 CERTNM Company name changed lorrimore 1 LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
04 Jul 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
04 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Sep 2022 CERTNM Company name changed carbon credentials LIMITED\certificate issued on 09/09/22
  • RES15 ‐ Change company name resolution on 2022-08-20
09 Sep 2022 CONNOT Change of name notice
24 Aug 2022 TM01 Termination of appointment of Richard John Green as a director on 20 August 2022
24 Aug 2022 TM01 Termination of appointment of Cian Duggan as a director on 20 August 2022
24 Aug 2022 AP01 Appointment of Mr Matthew Telford Lorrimore as a director on 20 August 2022
24 Aug 2022 AD01 Registered office address changed from 103-113 Regent Street London W1B 4HL England to 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD on 24 August 2022
24 Aug 2022 PSC01 Notification of Matthew Telford Lorrimore as a person with significant control on 20 August 2022
24 Aug 2022 PSC07 Cessation of Carbon Credentials Energy Services Limited as a person with significant control on 20 August 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
03 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 26 May 2021 with no updates