Advanced company searchLink opens in new window

LEONARD GATE (GRENDON UNDERWOOD) MANAGEMENT COMPANY LIMITED

Company number 11615600

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)
29 Nov 2023 AP01 Appointment of Mr Christopher Charles Beaujeux as a director on 29 November 2023
12 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
20 Mar 2023 TM01 Termination of appointment of Fiona Scrimgeour as a director on 20 March 2023
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
09 May 2022 AD01 Registered office address changed from Minster House Minster Pool Walk Lichfield Staffordshire WS13 6QT England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 9 May 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
11 Oct 2021 PSC01 Notification of Colin Douglas Walker as a person with significant control on 1 October 2021
11 Oct 2021 PSC07 Cessation of Cala Management Limited as a person with significant control on 1 October 2021
09 Sep 2021 AP01 Appointment of Mrs Fiona Scrimgeour as a director on 6 September 2021
31 Aug 2021 AP01 Appointment of Mr Darren Brian Woollard as a director on 31 August 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Jan 2021 TM01 Termination of appointment of Stuart James Wallace as a director on 22 January 2021
25 Jan 2021 TM01 Termination of appointment of Gavin Vaughan Stewart as a director on 22 January 2021
25 Jan 2021 TM01 Termination of appointment of Andrew John Aldridge as a director on 22 January 2021
25 Jan 2021 AP01 Appointment of Mr Colin Douglas Walker as a director on 22 January 2021
06 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
06 Aug 2020 AP03 Appointment of Mr William David Mcdaid as a secretary on 6 August 2020
02 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Mar 2020 AD01 Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL to Minster House Minster Pool Walk Lichfield Staffordshire WS13 6QT on 20 March 2020
21 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
30 May 2019 AP01 Appointment of Mr Gavin Vaughan Stewart as a director on 21 May 2019
10 Oct 2018 NEWINC Incorporation