LEONARD CURTIS (UK) LIMITED
Overview
| Company Name | LEONARD CURTIS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04200476 |
| 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 LEONARD CURTIS (UK) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is LEONARD CURTIS (UK) LIMITED located?
| Registered Office Address | Riverside House Irwell Street M3 5EN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEONARD CURTIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEONARD CURTIS RECOVERY LIMITED | Jul 12, 2010 | Jul 12, 2010 |
| DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED | Apr 17, 2001 | Apr 17, 2001 |
What are the latest accounts for LEONARD CURTIS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for LEONARD CURTIS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for LEONARD CURTIS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Apr 27, 2009
| 4 pages | SH06 | ||||||||||
| ||||||||||||
Registration of charge 042004760005, created on Aug 19, 2025 | 16 pages | MR01 | ||||||||||
Second filing of the annual return made up to Apr 17, 2011 | 23 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Apr 17, 2010 | 20 pages | RP04AR01 | ||||||||||
Change of details for Lcbsg Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Apr 30, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed leonard curtis recovery LIMITED\certificate issued on 08/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Alex David Cadwallader as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 27 pages | AA | ||||||||||
Appointment of Mr David Owen Brown as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Colman as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Francis Mercer as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 27 pages | AA | ||||||||||
Appointment of Mr Paul Birks as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 27 pages | AA | ||||||||||
Change of details for Lcbsg Limited as a person with significant control on Sep 07, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEONARD CURTIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRKS, Paul | Director | Irwell Street M3 5EN Manchester Riverside House England | England | British | 270924740001 | |||||
| BOOTH, Daniel John | Director | Irwell Street M3 5EN Manchester Riverside House England | United Kingdom | British | 190202280002 | |||||
| BROWN, David Owen | Director | Irwell Street M3 5EN Manchester Riverside House England | United Kingdom | British | 278783940001 | |||||
| CADWALLADER, Alex David | Director | Irwell Street M3 5EN Manchester Riverside House England | United Kingdom | British | 287023710001 | |||||
| POXON, Andrew | Director | Irwell Street M3 5EN Manchester Riverside House England | England | British | 77958000004 | |||||
| MACDONALD, Mervyn John | Secretary | Mushroom House BL0 0JG Edenfield Lancs | British | 157221990001 | ||||||
| TITLEY, John Malcolm | Secretary | 18/22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 England | British | 75572590002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CLIFTON, Alan Roy | Director | 39 Exeter Road OX5 2DY Kidlington Oxford | United Kingdom | British | 77958070001 | |||||
| COLMAN, Mark John | Director | Irwell Street M3 5EN Manchester Riverside House England | England | British | 264927590001 | |||||
| MERCER, Jonathan Francis | Director | Irwell Street M3 5EN Manchester Riverside House England | England | British | 158200600001 | |||||
| REEVES, Paul Richard | Director | 18/22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 England | United Kingdom | British | 44930720003 | |||||
| TITLEY, John Malcolm | Director | 18/22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 England | England | British | 75572590002 | |||||
| TRAIN, Keith Rodney | Director | Bury Road OL11 4AU Rochdale Ryefield Lancashire | England | British | 6037600001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LEONARD CURTIS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lcbsg Limited | Apr 06, 2016 | Irwell Street M3 5EN Manchester Riverside House England | No | ||||||||||
| |||||||||||||
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