LEONARD CURTIS RECOVERY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
LEONARD CURTIS RECOVERY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
LEONARD CURTIS RECOVERY LIMITED was incorporated 23 years ago on 17/04/2001 and has the registered number: 04200476. The accounts status is FULL and accounts are next due on 31/01/2025.
LEONARD CURTIS RECOVERY LIMITED was incorporated 23 years ago on 17/04/2001 and has the registered number: 04200476. The accounts status is FULL and accounts are next due on 31/01/2025.
LEONARD CURTIS RECOVERY LIMITED - MANCHESTER
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
RIVERSIDE HOUSE
MANCHESTER
M3 5EN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED (until 12/07/2010)
DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED (until 12/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID OWEN BROWN | Dec 1982 | British | Director | 2023-11-30 | CURRENT |
MR ANDREW POXON | Nov 1965 | British | Director | 2001-09-01 | CURRENT |
DANIEL JOHN BOOTH | Sep 1978 | British | Director | 2017-05-31 | CURRENT |
MR PAUL BIRKS | Aug 1980 | British | Director | 2022-09-09 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-04-17 UNTIL 2001-04-17 | RESIGNED | ||
MR KEITH RODNEY TRAIN | Mar 1946 | British | Director | 2001-04-17 UNTIL 2008-05-02 | RESIGNED |
JOHN MALCOLM TITLEY | Oct 1959 | British | Director | 2001-04-17 UNTIL 2019-04-30 | RESIGNED |
MR PAUL RICHARD REEVES | Feb 1964 | British | Director | 2001-09-01 UNTIL 2016-06-01 | RESIGNED |
JONATHAN FRANCIS MERCER | Sep 1974 | British | Director | 2011-02-15 UNTIL 2023-11-30 | RESIGNED |
MR MARK JOHN COLMAN | Mar 1974 | British | Director | 2019-11-27 UNTIL 2023-11-30 | RESIGNED |
MR ALAN ROY CLIFTON | Aug 1962 | British | Director | 2001-09-01 UNTIL 2009-04-02 | RESIGNED |
JOHN MALCOLM TITLEY | Oct 1959 | British | Secretary | 2008-05-14 UNTIL 2019-04-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-04-17 UNTIL 2001-04-17 | RESIGNED | ||
MR MERVYN JOHN MACDONALD | Jan 1957 | British | Secretary | 2001-04-17 UNTIL 2008-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lcbsg Limited | 2016-04-06 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leonard Curtis Recovery Limited - Limited company accounts 22.3 | 2022-11-19 | 30-04-2022 | £39,878 Cash £11,967,099 equity |
Leonard Curtis Recovery Limited - Limited company accounts 20.1 | 2021-11-06 | 30-04-2021 | £2,173,929 Cash £12,024,562 equity |
Leonard Curtis Recovery Limited - Limited company accounts 20.1 | 2020-11-11 | 30-04-2020 | £84,855 Cash £12,313,645 equity |