LEOPARD PEL LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-11 View Report
Accounts. Legacy. 2023-11-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Dissolution. Dissolution withdrawal application strike off company. 2023-07-19 View Report
Gazette. Gazette notice voluntary. 2023-07-18 View Report
Dissolution. Dissolution application strike off company. 2023-07-11 View Report
Address. Change date: 2023-05-02. New address: 10 Bricket Road St Albans Hertfordshire AL1 3JX. Old address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom. 2023-05-02 View Report
Persons with significant control. Psc name: Motor Fuel Limited. Change date: 2023-05-02. 2023-05-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-06 View Report
Accounts. Legacy. 2022-09-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-28 View Report
Accounts. Legacy. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-07-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-07-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-10 View Report
Accounts. Legacy. 2020-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-26 View Report
Accounts. Legacy. 2019-09-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-09-26 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Officers. Change date: 2018-12-06. Officer name: Mr William Bahlsen Bannister. 2018-12-11 View Report
Officers. Officer name: Mr William Bahlsen Bannister. Change date: 2018-12-06. 2018-12-06 View Report
Address. Change date: 2018-07-10. Old address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom. New address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU. 2018-07-10 View Report
Persons with significant control. Change date: 2018-07-02. Psc name: Motor Fuel Limited. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-06-27 View Report
Accounts. Legacy. 2018-06-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-06-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-06-27 View Report
Persons with significant control. Cessation date: 2017-11-24. Psc name: Leopard No. 2 Investments Limited. 2017-12-06 View Report
Persons with significant control. Psc name: Motor Fuel Limited. Notification date: 2017-11-24. 2017-12-06 View Report
Capital. Description: Statement by Directors. 2017-11-24 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-24 View Report
Insolvency. Description: Solvency Statement dated 24/11/17. 2017-11-24 View Report
Resolution. Description: Resolutions. 2017-11-24 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Persons with significant control. Psc name: Leopard No. 2 Investments Limited. Notification date: 2016-04-06. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Mortgage. Charge number: 033919040011. Charge creation date: 2017-06-19. 2017-06-23 View Report