Advanced company searchLink opens in new window

LEOPARD HOLDING UK LIMITED

Company number 09330830

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
30 Mar 2021 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 55 Baker Street London W1U 7EU on 30 March 2021
30 Mar 2021 LIQ01 Declaration of solvency
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
25 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
06 Feb 2020 AA Full accounts made up to 31 August 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Apr 2019 AA Full accounts made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
21 May 2018 AA Full accounts made up to 31 August 2017
19 Jan 2018 PSC05 Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017
19 Jan 2018 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018
12 Dec 2017 AD01 Registered office address changed from C/O Redefine International 2nd Floor 30 Charles Ii Street London London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
13 Jan 2017 AA Full accounts made up to 31 August 2016
08 Dec 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
19 Oct 2016 AA Full accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
14 Aug 2015 AP01 Appointment of Mr Donald Aaron Grant as a director on 3 August 2015
27 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 100