LEOPARD PEL LIMITED
Overview
| Company Name | LEOPARD PEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03391904 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEOPARD PEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEOPARD PEL LIMITED located?
| Registered Office Address | 10 Bricket Road St Albans AL1 3JX Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEOPARD PEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETROL EXPRESS LIMITED | Jun 25, 1997 | Jun 25, 1997 |
What are the latest accounts for LEOPARD PEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEOPARD PEL LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for LEOPARD PEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023 | 1 pages | AD01 | ||
Change of details for Motor Fuel Limited as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 9 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of LEOPARD PEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| ALLAN, Timothy Edward Douglas | Director | Drumburn Farm FK14 7JW Muckhart Clackmannanshire | United Kingdom | British | 108784910001 | |||||||||
| BANNISTER, William Bahlsen | Director | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | United Kingdom | British | 54266450004 | |||||||||
| BIGGART, Thomas Mckenzie | Director | Castleton FK14 7PL Dollar Castleton Farm Clackmannanshire Scotland | United Kingdom | British | 82724480001 | |||||||||
| HUNT, John Richard | Secretary | 18 Milden Close Frimley Green GU16 6PX Camberley Surrey | British | 51398860001 | ||||||||||
| JONES, Stephen John | Secretary | 1 Larch Close Speen RG14 1UY Newbury Berkshire | British | 73291560001 | ||||||||||
| KELLY, Sean Pearse | Secretary | Lowhill Farm Portsmouth Road Fishers Pond SO50 7HF Eastleigh Hampshire | British | 42504080002 | ||||||||||
| MAGUIRE, John Michael | Secretary | 3 Lincoln Court 226 Willesden Lane NW2 5RG London | British | 87426850001 | ||||||||||
| PAMELY, Philip | Secretary | 11 Pages Croft RG40 2HN Wokingham Berkshire | British | 36775580002 | ||||||||||
| SQUIRES, Michael John | Secretary | 30 Melford Walk Nythe SN3 3RL Swindon Wiltshire | British | 54681230001 | ||||||||||
| BARNES, Robert Bruce | Director | 19 Lewisham High Street Lewisham SE13 5AF London | British | 38841560002 | ||||||||||
| DAWSON, Allan George | Director | Nether Brotherstone House EH38 5YS Heriot | Scotland | British | 93178680001 | |||||||||
| FALCONER, Ian | Director | Cottington House Cottington Hill RG26 5UD Hannington Hampshire | England | British | 49402550006 | |||||||||
| FORSYTH, Angus Alpin | Director | Waughton House EH40 3DY East Linton East Lothian | Scotland | British | 81456550001 | |||||||||
| GARRY, Steven Bernard | Director | Lawhill FK14 7PN Dollar Lawhill House Clackmannanshire | United Kingdom | Irish | 132867110001 | |||||||||
| HAACKE, Ronald John | Director | 45 Shepherds Way WD3 7NW Rickmansworth Hertfordshire | United Kingdom | British | 26165300002 | |||||||||
| HOOKHAM, Peter | Director | St Ronan's Drive KY13 8AF Perth & Kinross St Ronan's | Uk | British | 65880590006 | |||||||||
| HUNT, John Richard | Director | 11 Belmont Crescent Old Town SN1 4EY Swindon Wiltshire | England | British | 51398860003 | |||||||||
| KELLY, Sean Pearse | Director | Lowhill Farm Portsmouth Road Fishers Pond SO50 7HF Eastleigh Hampshire | United Kingdom | British | 42504080002 | |||||||||
| KEVANS, Patrick James | Director | The Priory Monkstown Road IRISH Monkstown County Dublin Republic Of Ireland | Ireland | Irish | 52564040001 | |||||||||
| LIGHTFOOT, Adrian John | Director | Hill House The Hangers Bishops Waltham SO32 1EF Southampton Hampshire | British | 42441070002 | ||||||||||
| MAGUIRE, John Michael | Director | 3 Lincoln Court 226 Willesden Lane NW2 5RG London | England | British | 87426850001 | |||||||||
| MOSHIRI, Ardavan Farhad | Director | 56h Randolph Avenue W9 1BE London | England | British | 8554620001 | |||||||||
| PAMELY, Philip | Director | 11 Pages Croft RG40 2HN Wokingham Berkshire | British | 36775580002 | ||||||||||
| PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | 58053990001 | |||||||||
| PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | 58053990001 | |||||||||
| SLADE, Dominic James Haviland | Director | 13 Hasker Street SW3 2LE London | British | 111640410001 | ||||||||||
| WOODS, Dennis Laurence | Director | Birch Hall Church Road GU20 6BN Windlesham Surrey | England | English | 19765000002 |
Who are the persons with significant control of LEOPARD PEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motor Fuel Limited | Nov 24, 2017 | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leopard No. 2 Investments Limited | Apr 06, 2016 | St David's Business Park KY11 9PF Dunfermline 3 Fife United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0