Advanced company searchLink opens in new window

LEONARDBEAVAN LIMITED

Company number 06559023

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)
05 Oct 2024 LIQ01 Declaration of solvency
05 Oct 2024 AD01 Registered office address changed from 35B Market Street Hoylake Wirral CH47 2BG England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 5 October 2024
05 Oct 2024 600 Appointment of a voluntary liquidator
05 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-01
09 Aug 2024 AA Micro company accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
15 Nov 2022 PSC04 Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017
15 Nov 2022 PSC04 Change of details for Anthony Robert Walker as a person with significant control on 1 May 2017
14 Nov 2022 AD01 Registered office address changed from 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA to 35B Market Street Hoylake Wirral CH47 2BG on 14 November 2022
17 Jun 2022 AA Micro company accounts made up to 30 April 2022
09 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
18 Jun 2021 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 30 April 2020
10 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 30 April 2017
21 Sep 2017 PSC04 Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017
21 Sep 2017 PSC04 Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017
15 Aug 2017 PSC01 Notification of Anthony Robert Walker as a person with significant control on 1 May 2017