LEONARD CURTIS LEGAL LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
LEONARD CURTIS LEGAL LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
LEONARD CURTIS LEGAL LIMITED was incorporated 8 years ago on 12/10/2015 and has the registered number: 09820186. The accounts status is SMALL and accounts are next due on 31/01/2025.
LEONARD CURTIS LEGAL LIMITED was incorporated 8 years ago on 12/10/2015 and has the registered number: 09820186. The accounts status is SMALL and accounts are next due on 31/01/2025.
LEONARD CURTIS LEGAL LIMITED - MANCHESTER
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
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:
BUSINESS SOLUTIONS LAW LIMITED (until 31/08/2016)
BUSINESS SOLUTIONS LAW LIMITED (until 31/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HARRY GREGORY | Jan 1958 | British | Director | 2015-10-12 | CURRENT |
MS JENNIFER CATHERINE MOORE | Dec 1982 | British | Director | 2021-10-08 | CURRENT |
PAULA JANE SMITH | Feb 1971 | British | Director | 2021-10-08 | CURRENT |
DANIEL JOHN BOOTH | Sep 1978 | British | Director | 2020-01-08 | CURRENT |
MR PAUL BIRKS | Aug 1980 | British | Director | 2024-03-01 | CURRENT |
JOHN MALCOLM TITLEY | Oct 1959 | British | Director | 2016-09-05 UNTIL 2018-11-26 | RESIGNED |
JONATHAN FRANCIS MERCER | Sep 1974 | British | Director | 2016-09-05 UNTIL 2023-11-30 | RESIGNED |
DANIEL JOHN BOOTH | Sep 1978 | British | Director | 2019-08-21 UNTIL 2020-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leonard Curtis Recovery Ltd | 2016-09-05 | Whitefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew Harry Gregory | 2016-04-06 - 2021-08-23 | 1/1958 | Manchester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leonard Curtis Legal Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-19 | 30-04-2022 | £525,847 Cash £858,281 equity |
Leonard Curtis Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-17 | 30-04-2021 | £368,340 Cash £712,152 equity |
Leonard Curtis Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-11 | 30-04-2020 | £100,580 Cash £849,278 equity |
Leonard Curtis Legal Limited - Accounts to registrar - small 16.3d | 2017-04-11 | 31-08-2016 | £49,122 equity |