LEONARD PRESTIGE DEVELOPMENTS LTD - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Address. Change date: 2023-07-11. New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England. 2023-07-11 View Report
Accounts. Accounts type micro entity. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Address. Change date: 2022-07-07. New address: The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY. Old address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England. 2022-07-07 View Report
Accounts. Accounts type micro entity. 2022-06-13 View Report
Address. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom. New address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY. Change date: 2021-12-08. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Accounts. Accounts type micro entity. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type micro entity. 2019-06-06 View Report
Address. Old address: Unit 23-26 Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change date: 2018-12-05. New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Accounts. Accounts type micro entity. 2017-07-24 View Report
Officers. Change date: 2016-08-28. Officer name: Mrs Caroline Fawcett. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Capital. Capital allotment shares. 2016-04-21 View Report
Officers. Appointment date: 2016-03-18. Officer name: Mrs Caroline Fawcett. 2016-04-21 View Report
Resolution. Description: Resolutions. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Officer name: Mr Gary Leonard. Change date: 2014-11-21. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2015-07-03 View Report
Address. New address: Unit 23-26 Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change date: 2015-05-01. Old address: Blackburn House Boughton Pumping Station Brake Lane Boughton Newark Nottinghamshire NG22 9HQ. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Change of name. Description: Company name changed arista LTD\certificate issued on 20/07/12. 2012-07-20 View Report
Change of name. Change of name notice. 2012-07-17 View Report
Resolution. Description: Resolutions. 2012-07-05 View Report
Change of name. Change of name notice. 2012-07-05 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Address. Change date: 2010-12-06. Old address: Blsackburn House Boughton Pumping Station Brake Lane Boughton Newark Nottinghamshire NG22 9HQ United Kingdom. 2010-12-06 View Report
Address. Change date: 2010-12-01. Old address: Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR Uk. 2010-12-01 View Report
Accounts. Accounts type total exemption small. 2010-05-18 View Report
Accounts. Legacy. 2009-09-25 View Report
Capital. Description: Capitals not rolled up. 2009-09-15 View Report
Annual return. Legacy. 2009-09-11 View Report
Address. Description: Registered office changed on 11/09/2009 from unit 4 lea road gainsborough lincolnshire DN21 1LW. 2009-09-11 View Report
Address. Description: Location of register of members. 2009-09-11 View Report
Address. Description: Location of debenture register. 2009-09-11 View Report