LEONARD CHARLES LIMITED

Register to unlock more data on OkredoRegister

LEONARD CHARLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00615663

Incorporation date

27/11/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1958)
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon27/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Removal of liquidator by court order
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Appointment of a voluntary liquidator
dot icon20/11/2024
Declaration of solvency
dot icon19/11/2024
Registered office address changed from 27 Singleton Street Swansea SA1 3QN to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-11-19
dot icon25/09/2024
Termination of appointment of Sian Louise Hurlow as a director on 2024-09-25
dot icon19/08/2024
Satisfaction of charge 1 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Miss Sian Louise Hurlow as a director
dot icon15/10/2013
Registered office address changed from 40 Oxford St Swansea W Glam SA1 3QL on 2013-10-15
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Leonard Powe as a director
dot icon01/02/2013
Termination of appointment of Leonard Powe as a secretary
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Termination of appointment of Margaret Powe as a director
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Margaret Powe on 2011-12-22
dot icon25/01/2012
Director's details changed for Leonard Charles Powe on 2011-12-22
dot icon25/01/2012
Secretary's details changed for Leonard Charles Powe on 2011-12-22
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Certificate of change of name
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Leonard Charles Powe on 2009-10-01
dot icon21/01/2010
Director's details changed for Julie Margaret Hurlow on 2009-10-01
dot icon21/01/2010
Director's details changed for Margaret Powe on 2009-10-01
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 31/12/06; full list of members
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 31/12/99; full list of members
dot icon17/07/2000
Director resigned
dot icon09/03/2000
Full accounts made up to 1999-03-31
dot icon29/06/1999
Full accounts made up to 1998-03-31
dot icon20/04/1999
Return made up to 31/12/98; no change of members
dot icon30/01/1998
Full accounts made up to 1996-12-31
dot icon18/12/1997
Return made up to 31/12/97; no change of members
dot icon10/11/1997
Full accounts made up to 1995-12-31
dot icon06/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon06/08/1996
Full accounts made up to 1994-12-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon01/05/1995
Full accounts made up to 1993-12-31
dot icon28/01/1995
Return made up to 31/12/94; no change of members
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon28/10/1992
Declaration of satisfaction of mortgage/charge
dot icon28/10/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Accounts for a small company made up to 1990-12-31
dot icon12/04/1991
Director's particulars changed
dot icon12/04/1991
Director's particulars changed
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon18/03/1991
Accounts for a medium company made up to 1989-12-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon09/04/1990
Accounts for a medium company made up to 1988-12-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon31/03/1988
Return made up to 31/12/87; full list of members
dot icon31/03/1988
Full accounts made up to 1986-12-31
dot icon31/03/1988
Full accounts made up to 1985-12-31
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon28/10/1986
Declaration of satisfaction of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge
dot icon15/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/05/1986
Full accounts made up to 1984-12-31
dot icon27/11/1958
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-0.81 % *

* during past year

Cash in Bank

£291,655.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
530.35K
-
0.00
296.49K
-
2022
7
492.89K
-
0.00
294.03K
-
2023
6
459.29K
-
0.00
291.66K
-
2023
6
459.29K
-
0.00
291.66K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

459.29K £Descended-6.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.66K £Descended-0.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurlow, Sian Louise
Director
01/11/2013 - 25/09/2024
-
Powe, Leonard Charles
Secretary
26/03/2007 - 29/08/2012
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEONARD CHARLES LIMITED

LEONARD CHARLES LIMITED is an(a) Liquidation company incorporated on 27/11/1958 with the registered office located at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD CHARLES LIMITED?

toggle

LEONARD CHARLES LIMITED is currently Liquidation. It was registered on 27/11/1958 .

Where is LEONARD CHARLES LIMITED located?

toggle

LEONARD CHARLES LIMITED is registered at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does LEONARD CHARLES LIMITED do?

toggle

LEONARD CHARLES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LEONARD CHARLES LIMITED have?

toggle

LEONARD CHARLES LIMITED had 6 employees in 2023.

What is the latest filing for LEONARD CHARLES LIMITED?

toggle

The latest filing was on 20/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.