LEONARD BERNSTEIN LIMITED

Register to unlock more data on OkredoRegister

LEONARD BERNSTEIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07506547

Incorporation date

26/01/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon28/06/2024
Application to strike the company off the register
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon24/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon13/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 075065470002 in full
dot icon14/10/2022
Satisfaction of charge 075065470003 in full
dot icon14/10/2022
Satisfaction of charge 075065470004 in full
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon17/06/2022
Registration of charge 075065470004, created on 2022-06-10
dot icon24/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registration of charge 075065470003, created on 2021-11-17
dot icon29/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/12/2019
Satisfaction of charge 075065470001 in full
dot icon23/12/2019
Registration of charge 075065470002, created on 2019-12-20
dot icon29/05/2019
Registration of charge 075065470001, created on 2019-05-16
dot icon12/03/2019
Notification of Dentex Clinical Limited as a person with significant control on 2019-02-08
dot icon12/03/2019
Cessation of Leonard Charles Bernstein as a person with significant control on 2019-02-08
dot icon28/02/2019
Resolutions
dot icon08/02/2019
Termination of appointment of Lynne Estelle Bernstein as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Lynne Estelle Bernstein as a secretary on 2019-02-08
dot icon08/02/2019
Registered office address changed from 68 Grafton Way London W1T 5DS to Nicholas House River Front Enfield EN1 3FG on 2019-02-08
dot icon08/02/2019
Appointment of Mr Barry Koors Lanesman as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Leonard Charles Bernstein as a director on 2019-02-08
dot icon08/02/2019
Appointment of Mr Michael Brent Zurowski as a director on 2019-02-08
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Second filing of Confirmation Statement dated 26/01/2017
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Lynne Estelle Bernstein as a director on 2016-09-01
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-24
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/06/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon26/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
08/02/2019 - Present
112
Zurowski, Michael Brent
Director
08/02/2019 - 13/04/2023
40
Davis, Paul Mark
Director
06/10/2023 - Present
215
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEONARD BERNSTEIN LIMITED

LEONARD BERNSTEIN LIMITED is an(a) Dissolved company incorporated on 26/01/2011 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 2 active directors 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 BERNSTEIN LIMITED?

toggle

LEONARD BERNSTEIN LIMITED is currently Dissolved. It was registered on 26/01/2011 and dissolved on 24/09/2024.

Where is LEONARD BERNSTEIN LIMITED located?

toggle

LEONARD BERNSTEIN LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does LEONARD BERNSTEIN LIMITED do?

toggle

LEONARD BERNSTEIN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEONARD BERNSTEIN LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.