LEONARD CURTIS (UK) LIMITED

LEONARD CURTIS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEONARD CURTIS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04200476
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEONARD CURTIS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEONARD CURTIS RECOVERY LIMITEDJul 12, 2010Jul 12, 2010
    DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITEDApr 17, 2001Apr 17, 2001

    What are the latest accounts for LEONARD CURTIS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for LEONARD CURTIS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for LEONARD CURTIS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Apr 27, 2009

    • Capital: GBP 8,780
    4 pagesSH06
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification THIS FORM IS A SECOND FILING OF THE SH06 REGISTERED ON 09/03/2011.

    Registration of charge 042004760005, created on Aug 19, 2025

    16 pagesMR01

    Second filing of the annual return made up to Apr 17, 2011

    23 pagesRP04AR01

    Second filing of the annual return made up to Apr 17, 2010

    20 pagesRP04AR01

    Change of details for Lcbsg Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Apr 30, 2024

    26 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed leonard curtis recovery LIMITED\certificate issued on 08/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2024

    RES15

    Appointment of Mr Alex David Cadwallader as a director on May 01, 2024

    2 pagesAP01

    Full accounts made up to Apr 30, 2023

    27 pagesAA

    Appointment of Mr David Owen Brown as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Mark John Colman as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Francis Mercer as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    27 pagesAA

    Appointment of Mr Paul Birks as a director on Sep 09, 2022

    2 pagesAP01

    Confirmation statement made on May 20, 2022 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2021

    27 pagesAA

    Change of details for Lcbsg Limited as a person with significant control on Sep 07, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Statement of capital following an allotment of shares on Aug 23, 2021

    • Capital: GBP 10,077
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 23, 2021

    • Capital: GBP 9,959
    3 pagesSH01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of LEONARD CURTIS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKS, Paul
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    EnglandBritish270924740001
    BOOTH, Daniel John
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    United KingdomBritish190202280002
    BROWN, David Owen
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    United KingdomBritish278783940001
    CADWALLADER, Alex David
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    United KingdomBritish287023710001
    POXON, Andrew
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    EnglandBritish77958000004
    MACDONALD, Mervyn John
    Mushroom House
    BL0 0JG Edenfield
    Lancs
    Secretary
    Mushroom House
    BL0 0JG Edenfield
    Lancs
    British157221990001
    TITLEY, John Malcolm
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    Secretary
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    British75572590002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLIFTON, Alan Roy
    39 Exeter Road
    OX5 2DY Kidlington
    Oxford
    Director
    39 Exeter Road
    OX5 2DY Kidlington
    Oxford
    United KingdomBritish77958070001
    COLMAN, Mark John
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    EnglandBritish264927590001
    MERCER, Jonathan Francis
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    EnglandBritish158200600001
    REEVES, Paul Richard
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    Director
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    United KingdomBritish44930720003
    TITLEY, John Malcolm
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    Director
    18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    England
    EnglandBritish75572590002
    TRAIN, Keith Rodney
    Bury Road
    OL11 4AU Rochdale
    Ryefield
    Lancashire
    Director
    Bury Road
    OL11 4AU Rochdale
    Ryefield
    Lancashire
    EnglandBritish6037600001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LEONARD CURTIS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    Apr 06, 2016
    Irwell Street
    M3 5EN Manchester
    Riverside House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09209265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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