Advanced company searchLink opens in new window

LEONARDO (LEEDS) LIMITED

Company number 12450615

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 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 21/03/2024
29 Mar 2024 SH02 Sub-division of shares on 21 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Feb 2024 AA Full accounts made up to 31 July 2023
16 Jan 2024 CH01 Director's details changed for Mr John Andrew Gatley on 20 January 2023
15 Apr 2023 AA Full accounts made up to 31 July 2022
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on 20 January 2023
20 Jan 2023 PSC05 Change of details for Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 20 January 2023
06 May 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2022 AA Accounts for a small company made up to 31 July 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
17 Jan 2022 PSC05 Change of details for Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 17 January 2022
11 May 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
01 Apr 2021 PSC02 Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Antony Green as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr John Andrew Gatley as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Craig Young as a director on 26 March 2021
29 Mar 2021 AD01 Registered office address changed from Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL United Kingdom to Leconfield House 3rd Floor East Curzon Street London W1J 5JA on 29 March 2021
29 Mar 2021 PSC07 Cessation of Antony Green as a person with significant control on 26 March 2021
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 1