LEONARD CURTIS SHEFFIELD LIMITED - SALFORD
Company Profile | Company Filings |
Overview
LEONARD CURTIS SHEFFIELD LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
LEONARD CURTIS SHEFFIELD LIMITED was incorporated 8 years ago on 27/11/2015 and has the registered number: 09893037. The accounts status is SMALL and accounts are next due on 31/01/2025.
LEONARD CURTIS SHEFFIELD LIMITED was incorporated 8 years ago on 27/11/2015 and has the registered number: 09893037. The accounts status is SMALL and accounts are next due on 31/01/2025.
LEONARD CURTIS SHEFFIELD LIMITED - SALFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
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
SALFORD
M3 5EN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE SPRINGS PARTNERSHIP LIMITED (until 18/05/2023)
THE SPRINGS PARTNERSHIP LIMITED (until 18/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID OWEN BROWN | Dec 1982 | British | Director | 2024-05-01 | CURRENT |
DANIEL JOHN BOOTH | Sep 1978 | British | Director | 2023-03-01 | CURRENT |
MR JAMES RICHARD MARSHALL | Feb 1960 | British | Director | 2019-04-19 UNTIL 2020-10-07 | RESIGNED |
MRS DEBORAH JAYNE LOCKWOOD | May 1968 | English | Director | 2015-11-27 UNTIL 2024-05-01 | RESIGNED |
ADRIAN ALAN CHARLES GRAHAM | Oct 1967 | English | Director | 2015-11-27 UNTIL 2024-05-01 | RESIGNED |
JONATHAN FRANCIS MERCER | Sep 1974 | British | Director | 2023-03-01 UNTIL 2023-11-30 | RESIGNED |
MR SEAN WILLIAMS | Apr 1982 | British | Director | 2023-03-01 UNTIL 2024-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leonard Curtis Recovery Limited | 2023-03-01 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adrian Alan Charles Graham | 2016-04-06 - 2023-03-01 | 10/1967 | Sheffield | Ownership of shares 25 to 50 percent |
Mrs Deborah Jayne Lockwood | 2016-04-06 - 2023-03-01 | 5/1968 | Sheffield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE SPRINGS PARTNERSHIP LIMITED | 2022-12-10 | 31-03-2022 | £100,048 Cash |
THE SPRINGS PARTNERSHIP LIMITED | 2021-12-21 | 31-03-2021 | £17,466 Cash |
THE SPRINGS PARTNERSHIP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-10-08 | 31-03-2020 | £428,870 Cash £490,562 equity |
THE SPRINGS PARTNERSHIP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2019-12-17 | 31-03-2019 | £284,207 Cash £311,545 equity |
THE SPRINGS PARTNERSHIP LIMITED - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-03-2018 | £109,182 Cash £146,796 equity |
THE SPRINGS PARTNERSHIP LIMITED - Accounts to registrar - small 17.1.1 | 2017-08-12 | 31-03-2017 | £88,948 Cash £101,206 equity |