Advanced company searchLink opens in new window

LEONARD CURTIS SOUTH COAST LIMITED

Company number 03830668

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 Jan 2025 AA Accounts for a small company made up to 30 April 2024
29 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with updates
02 May 2024 SH19 Statement of capital on 2 May 2024
  • GBP 1,000
02 May 2024 SH20 Statement by Directors
02 May 2024 CAP-SS Solvency Statement dated 01/05/24
02 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2024 PSC02 Notification of Leonard Curtis Recovery Limited as a person with significant control on 1 May 2024
02 May 2024 PSC07 Cessation of Leonard Curtis Limited as a person with significant control on 1 May 2024
02 May 2024 TM01 Termination of appointment of Nicola Elaine Layland as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Michael Robert Fortune as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Carl Derek Faulds as a director on 1 May 2024
02 May 2024 TM02 Termination of appointment of Carl Derek Faulds as a secretary on 1 May 2024
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
04 Dec 2023 AP01 Appointment of Mr David Owen Brown as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 Jan 2023 AA Accounts for a small company made up to 30 April 2022
31 Oct 2022 CERTNM Company name changed portland business & financial solutions LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
01 Sep 2022 AD01 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Riverside House Riverside House Irwell Street Manchester M3 5EN on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
10 Jan 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
30 Nov 2021 MA Memorandum and Articles of Association
30 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 PSC02 Notification of Leonard Curtis Limited as a person with significant control on 12 November 2021
25 Nov 2021 PSC07 Cessation of Portland Business Solutions Limited as a person with significant control on 12 November 2021