LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI620115

Incorporation date

29/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon11/04/2025
Registered office address changed from 154 Main Street Lisnaskea Enniskillen BT92 0JE Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-11
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon28/05/2020
Registered office address changed from 154 154 Main Street Lisnaskea Fermanagh BT92 0JE Northern Ireland to 154 Main Street Lisnaskea Enniskillen BT92 0JE on 2020-05-28
dot icon28/05/2020
Notification of Daniel Martin Leonard as a person with significant control on 2020-02-28
dot icon28/05/2020
Cessation of Anna Margaret Leonard as a person with significant control on 2020-02-28
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon22/04/2020
Appointment of Mr Daniel Martin Leonard as a director on 2020-04-20
dot icon22/04/2020
Termination of appointment of Catherine Mary Mc Dermott as a director on 2020-04-20
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon15/10/2019
Termination of appointment of Daniel Martin Leonard as a director on 2019-10-15
dot icon25/05/2019
Director's details changed for Ms Cathetrine Mary Mc Dermott on 2019-05-15
dot icon25/05/2019
Appointment of Ms Cathetrine Mary Mc Dermott as a director on 2019-05-15
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon17/01/2019
Termination of appointment of Catherine Mc Dermott as a director on 2018-12-01
dot icon17/01/2019
Appointment of Mr Daniel Martin Leonard as a director on 2018-12-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/12/2017
Registered office address changed from 83 Main Street Lisnaskea Enniskillen BT92 0JD Northern Ireland to 154 154 Main Street Lisnaskea Fermanagh BT92 0JE on 2017-12-04
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Termination of appointment of Daniel Martin Leonard as a secretary on 2017-03-01
dot icon14/03/2017
Termination of appointment of Daniel Martin Leonard as a director on 2017-03-01
dot icon05/01/2017
Termination of appointment of Anna Margaret Leonard as a director on 2017-01-02
dot icon05/01/2017
Appointment of Ms Catherine Mc Dermott as a director on 2017-01-02
dot icon05/01/2017
Registered office address changed from 95 Main Steet 95 Main Street Lisnaskea Fermanagh BT92 0JD Northern Ireland to 83 Main Street Lisnaskea Enniskillen BT92 0JD on 2017-01-05
dot icon02/10/2016
Appointment of Mrs Anna Margaret Leonard as a director on 2016-10-01
dot icon02/10/2016
Registered office address changed from 95-97 Main Street Lisnaskea Fermanagh BT92 0JD to 95 Main Steet 95 Main Street Lisnaskea Fermanagh BT92 0JD on 2016-10-02
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon25/09/2015
Secretary's details changed for Mr Daniel Martin Leonard on 2015-09-25
dot icon25/09/2015
Director's details changed for Mr Daniel Martin Leonard on 2015-09-25
dot icon08/06/2015
Registered office address changed from 118 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD to 95-97 Main Street Lisnaskea Fermanagh BT92 0JD on 2015-06-08
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon05/12/2013
Registered office address changed from 95-97 Main Street Lisnaskea Co. Fermanagh BT92 0JD United Kingdom on 2013-12-05
dot icon26/09/2013
Current accounting period shortened from 2014-08-31 to 2014-07-31
dot icon29/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
08/03/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, Daniel Martin
Director
20/04/2020 - Present
32

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD

LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD is an(a) Liquidation company incorporated on 29/08/2013 with the registered office located at C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD?

toggle

LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD is currently Liquidation. It was registered on 29/08/2013 .

Where is LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD located?

toggle

LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD is registered at C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FD.

What does LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD do?

toggle

LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LEONARD AUCTIONEERS AND PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 11/04/2025: Registered office address changed from 154 Main Street Lisnaskea Enniskillen BT92 0JE Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-11.