LEONARD BROTHERS VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

LEONARD BROTHERS VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06247945

Incorporation date

15/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Solvency Statement dated 26/02/26
dot icon12/03/2026
Statement by Directors
dot icon12/03/2026
Statement of capital on 2026-03-12
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon21/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon26/04/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon17/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon19/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon23/03/2021
Previous accounting period shortened from 2020-10-04 to 2020-09-30
dot icon17/08/2020
Total exemption full accounts made up to 2019-10-04
dot icon30/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon27/01/2020
Previous accounting period extended from 2019-05-31 to 2019-10-04
dot icon24/01/2020
Change of details for Independent Vetcare Limited as a person with significant control on 2020-01-24
dot icon07/11/2019
Statement of company's objects
dot icon26/10/2019
Resolutions
dot icon08/10/2019
Registered office address changed from Unit 8, Brownlow Street Parade Brownlow Street Whitchurch Shropshire SY13 1QW to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-10-08
dot icon07/10/2019
Termination of appointment of Thomas Gerard Leonard as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Andrew John Nelson as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Andrew John Nelson as a secretary on 2019-10-04
dot icon07/10/2019
Cessation of Andrew John Nelson as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Thomas Gerard Leonard as a person with significant control on 2019-10-04
dot icon07/10/2019
Appointment of Mark Andrew Gillings as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr David Robert Geoffrey Hillier as a director on 2019-10-04
dot icon07/10/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-10-04
dot icon07/07/2019
Satisfaction of charge 2 in full
dot icon05/07/2019
Satisfaction of charge 1 in full
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon15/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/09/2016
Resolutions
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon31/05/2011
Director's details changed for Andrew John Nelson on 2009-10-01
dot icon31/05/2011
Director's details changed for Thomas Gerard Leonard on 2009-10-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Thomas Gerard Leonard on 2010-05-15
dot icon08/06/2010
Termination of appointment of Lindsay Hamilton as a secretary
dot icon08/06/2010
Director's details changed for Andrew John Nelson on 2010-05-15
dot icon08/06/2010
Termination of appointment of Anrew Nelson as a secretary
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/02/2010
Annual return made up to 2009-05-15 with full list of shareholders
dot icon21/01/2010
Appointment of Mr Andrew John Nelson as a secretary
dot icon21/01/2010
Appointment of Mr Anrew John Nelson as a secretary
dot icon09/07/2009
Return made up to 15/05/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Director appointed andrew john nelson
dot icon04/11/2008
Resolutions
dot icon07/07/2008
Director's change of particulars / thomas leonard / 17/06/2008
dot icon06/06/2008
Return made up to 15/05/08; full list of members
dot icon06/06/2008
Ad 02/11/07\premium\gbp si 99@1=99\gbp ic 1/100\
dot icon15/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
200.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
04/10/2019 - Present
363
Hillier, David Robert Geoffrey
Director
04/10/2019 - 02/03/2020
271
Leonard, Thomas Gerard
Director
15/05/2007 - 04/10/2019
-
Nelson, Andrew John
Director
31/10/2008 - 04/10/2019
2
Kenyon, Paul Mark
Director
24/01/2020 - 19/06/2020
273

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEONARD BROTHERS VETERINARY CENTRE LIMITED

LEONARD BROTHERS VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 BROTHERS VETERINARY CENTRE LIMITED?

toggle

LEONARD BROTHERS VETERINARY CENTRE LIMITED is currently Active. It was registered on 15/05/2007 .

Where is LEONARD BROTHERS VETERINARY CENTRE LIMITED located?

toggle

LEONARD BROTHERS VETERINARY CENTRE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does LEONARD BROTHERS VETERINARY CENTRE LIMITED do?

toggle

LEONARD BROTHERS VETERINARY CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEONARD BROTHERS VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.