Advanced company searchLink opens in new window

LEONARDS COURT (IPSWICH) LIMITED

Company number 01377637

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)
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 AD01 Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 22 May 2017
04 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Jul 2016 TM02 Termination of appointment of Edith Amy Redman as a secretary on 16 June 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
24 Mar 2016 AP03 Appointment of Mr Richard John Catterson Hawkins as a secretary on 14 March 2016
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
26 Feb 2014 AD01 Registered office address changed from Units 9 + 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 26 February 2014
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mrs Edith Amy Redman on 31 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Dec 2009 TM01 Termination of appointment of John Lunn as a director
17 Apr 2009 363a Return made up to 31/03/09; full list of members
17 Apr 2009 288b Appointment terminated director doris hughes