CHEQUERED LEOPARD LIMITED

Register to unlock more data on OkredoRegister

CHEQUERED LEOPARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741793

Incorporation date

23/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

42 Thames Quay, Chelsea Harbour, London SW10 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon29/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/01/2025
Amended accounts made up to 2024-06-30
dot icon13/01/2025
Amended accounts made up to 2024-06-30
dot icon06/09/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-06-30
dot icon02/05/2023
Change of details for Dr Helena Maria Boschi as a person with significant control on 2018-08-01
dot icon29/04/2023
Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29
dot icon29/04/2023
Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29
dot icon29/04/2023
Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29
dot icon29/04/2023
Director's details changed for Dr Helena Maria Boschi on 2023-04-29
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon07/04/2023
Registered office address changed from 48 the Quadrangle Chelsea Harbour London SW10 0UG to 42 Thames Quay Chelsea Harbour London SW10 0UY on 2023-04-07
dot icon07/04/2023
Change of details for Mr Stephen Brice Brookson as a person with significant control on 2023-04-07
dot icon07/04/2023
Director's details changed for Mr Stephen Brice Brookson on 2023-04-07
dot icon07/04/2023
Director's details changed for Mr Stephen Brice Brookson on 2023-04-07
dot icon07/04/2023
Change of details for Dr Helena Maria Boschi as a person with significant control on 2023-04-07
dot icon26/08/2022
Micro company accounts made up to 2022-06-30
dot icon29/05/2022
Appointment of Mr Stephen Brice Brookson as a director on 2022-05-29
dot icon26/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon24/05/2022
Notification of Stephen Brice Brookson as a person with significant control on 2018-08-22
dot icon06/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon27/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-05
dot icon13/10/2013
Secretary's details changed for Mr Stephen Brice Brookson on 2013-10-13
dot icon13/10/2013
Director's details changed for Dr Helena Maria Boschi on 2013-10-13
dot icon13/10/2013
Registered office address changed from 39 Carlyle Court Chelsea Harbour London SW10 0UQ on 2013-10-13
dot icon25/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Stephen Brice Brookson on 2012-04-25
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Director's details changed for Helena Maria Boschi on 2010-04-23
dot icon02/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/06/2009
Return made up to 23/04/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 23/04/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 23/04/07; no change of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: 19 kings quay chelsea harbour london SW10 0UX
dot icon01/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/05/2005
Return made up to 23/04/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
New secretary appointed
dot icon12/01/2005
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon12/01/2005
Registered office changed on 12/01/05 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/05/2004
Return made up to 23/04/04; full list of members
dot icon07/02/2004
Secretary's particulars changed
dot icon07/02/2004
Registered office changed on 07/02/04 from: c/o severnside secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon23/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.40K
-
0.00
-
-
2022
0
108.52K
-
0.00
-
-
2023
0
263.29K
-
0.00
-
-
2023
0
263.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

263.29K £Ascended142.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookson, Stephen Brice
Director
29/05/2022 - Present
11
Boschi, Helena Maria
Director
23/04/2003 - Present
1
Brookson, Stephen Brice
Secretary
04/02/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEQUERED LEOPARD LIMITED

CHEQUERED LEOPARD LIMITED is an(a) Active company incorporated on 23/04/2003 with the registered office located at 42 Thames Quay, Chelsea Harbour, London SW10 0UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERED LEOPARD LIMITED?

toggle

CHEQUERED LEOPARD LIMITED is currently Active. It was registered on 23/04/2003 .

Where is CHEQUERED LEOPARD LIMITED located?

toggle

CHEQUERED LEOPARD LIMITED is registered at 42 Thames Quay, Chelsea Harbour, London SW10 0UY.

What does CHEQUERED LEOPARD LIMITED do?

toggle

CHEQUERED LEOPARD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHEQUERED LEOPARD LIMITED?

toggle

The latest filing was on 12/11/2025: Unaudited abridged accounts made up to 2025-06-30.