LEONARD GOULD HOLDINGS LIMITED

05082139
UNION PARK, BIRCHOLT ROAD MAIDSTONE KENT ME15 9XT

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 7 Buy now
03 May 2023 officers Change of particulars for director (Mr David Etheridge) 2 Buy now
02 May 2023 officers Termination of appointment of director (Peter Ralph Marsh) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 6 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
15 Nov 2021 officers Termination of appointment of director (Andrew George Kelly) 1 Buy now
09 Nov 2021 mortgage Particulars of an instrument of alteration to a charge 37 Buy now
28 Oct 2021 mortgage Registration of a charge 35 Buy now
26 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 6 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 6 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 7 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 31 Buy now
02 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2015 officers Appointment of director (Mr Peter Ralph Marsh) 2 Buy now
30 Nov 2015 officers Appointment of director (Mr David Etheridge) 2 Buy now
19 Nov 2015 officers Termination of appointment of secretary (Somerfield Consultants Limited) 1 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 30 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2014 officers Appointment of corporate secretary (Somerfield Consultants Limited) 2 Buy now
29 Apr 2014 officers Termination of appointment of secretary (Malcolm Marsh) 1 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
27 Mar 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
15 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 3 Buy now
23 Oct 2007 officers Secretary's particulars changed 1 Buy now
28 Mar 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ 1 Buy now
10 Nov 2006 accounts Annual Accounts 3 Buy now
26 May 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: pickering street loose maidstone kent ME15 9RT 1 Buy now
24 Aug 2005 accounts Annual Accounts 3 Buy now
21 Apr 2005 annual-return Return made up to 23/03/05; full list of members 6 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: c/o asb law, innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 officers New secretary appointed 1 Buy now
23 Mar 2004 incorporation Incorporation Company 19 Buy now