Advanced company searchLink opens in new window

LEONARD - LACY UNLIMITED

Company number NI605404

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)
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2022
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2021
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2019
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2020
19 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2018
19 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2017
19 Jun 2023 PSC02 Notification of Bay St Louis Holdings Limited as a person with significant control on 24 April 2023
19 Jun 2023 PSC07 Cessation of Peter Lacy as a person with significant control on 24 April 2023
19 Jun 2023 PSC07 Cessation of Irene Leonard as a person with significant control on 24 April 2023
27 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2016
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/06/2023.
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/06/2023.
18 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/06/2023.
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/06/2023.
09 Dec 2019 AD01 Registered office address changed from 138 University Street Belfast Northern Ireland BT7 1HJ to 6B Upper Water Street Newry BT34 1DJ on 9 December 2019
13 May 2019 PSC01 Notification of Irene Leonard as a person with significant control on 1 May 2016
13 May 2019 PSC04 Change of details for Dr Peter Lacy as a person with significant control on 1 May 2016
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2023.
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2023.
14 Dec 2016 CS01 06/12/16 Statement of Capital gbp 2
  • ANNOTATION Clarification second filed CS01 statement of capital & shareholder information was registered on 27/04/2023
14 Jun 2016 AP01 Appointment of Dr Irene Leonard as a director on 1 May 2016
12 May 2016 CERTNM Company name changed mr. Peter lacy\certificate issued on 12/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
22 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1