Advanced company searchLink opens in new window

LEONARD CURTIS LEGAL LIMITED

Company number 09820186

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)
02 May 2024 PSC02 Notification of Lcbsg Limited as a person with significant control on 1 May 2024
02 May 2024 PSC07 Cessation of Leonard Curtis Recovery Ltd as a person with significant control on 1 May 2024
05 Mar 2024 AP01 Appointment of Mr Paul Birks as a director on 1 March 2024
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
04 Dec 2023 TM01 Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
18 Nov 2022 AA Accounts for a small company made up to 30 April 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Nov 2021 AA Accounts for a small company made up to 30 April 2021
29 Oct 2021 AP01 Appointment of Ms Paula Jane Smith as a director on 8 October 2021
28 Oct 2021 AP01 Appointment of Ms Jennifer Catherine Moore as a director on 8 October 2021
20 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
20 Oct 2021 PSC05 Change of details for Leonard Curtis Recovery Ltd as a person with significant control on 23 August 2021
07 Sep 2021 SH08 Change of share class name or designation
07 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 MA Memorandum and Articles of Association
25 Aug 2021 PSC07 Cessation of Andrew Harry Gregory as a person with significant control on 23 August 2021
10 Nov 2020 AA Accounts for a small company made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Daniel John Booth as a director on 8 January 2020
06 Jan 2020 TM01 Termination of appointment of Daniel John Booth as a director on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to Riverside House Irwell Street Manchester M3 5EN on 6 January 2020
21 Nov 2019 AA Accounts for a small company made up to 30 April 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
21 Aug 2019 AP01 Appointment of Mr Daniel John Booth as a director on 21 August 2019