Advanced company searchLink opens in new window

LEONARD JAMES & CO LTD

Company number 06823911

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
05 Feb 2024 PSC04 Change of details for Mr Gordon Stewart Lund as a person with significant control on 1 February 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
18 Jan 2022 TM01 Termination of appointment of Gordon Stewart Lund as a director on 1 January 2021
18 Jan 2022 AP01 Appointment of Mr James Stewart Lund as a director on 1 January 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Suite 2 5 Arlington Court Whittle Way Stevenage SG1 2FS to Kemp House 152-160 City Road London EC1V 2NX on 14 February 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
11 Dec 2015 AA Micro company accounts made up to 31 December 2014
21 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 80
10 Nov 2014 AD01 Registered office address changed from Suite 3 14Th Floor Southgate House St George's Way Stevenage Hertfordshire SG1 1HG to Suite 2 5 Arlington Court Whittle Way Stevenage SG1 2FS on 10 November 2014