LEONARD COOPER LIMITED

Register to unlock more data on OkredoRegister

LEONARD COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00157872

Incorporation date

12/08/1919

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balm Road, Hunslet, Leeds LS10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon26/03/2026
Satisfaction of charge 6 in full
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2024
Previous accounting period shortened from 2023-04-05 to 2023-03-31
dot icon31/12/2023
Previous accounting period extended from 2023-03-31 to 2023-04-05
dot icon12/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon16/08/2022
Director's details changed for Mr John Craig Whitehead on 2022-08-15
dot icon15/08/2022
Termination of appointment of David Chappell as a director on 2022-01-10
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon28/04/2017
Confirmation statement made on 2016-08-24 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr David Chappell on 2014-10-22
dot icon22/10/2014
Secretary's details changed for Adele Lowther on 2014-10-22
dot icon21/01/2014
Appointment of Mr David Chappell as a director
dot icon21/01/2014
Appointment of Mr John Craig Whitehead as a director
dot icon04/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mark Anthony Moment on 2013-09-04
dot icon04/09/2013
Director's details changed for David Hobson on 2013-09-04
dot icon04/09/2013
Secretary's details changed for Adele Lowther on 2013-09-04
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Rowland Ingram as a director
dot icon31/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mark Anthony Moment on 2010-08-23
dot icon02/09/2010
Director's details changed for Rowland Ingram on 2010-08-23
dot icon02/09/2010
Director's details changed for David Hobson on 2010-08-23
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 23/08/09; full list of members
dot icon17/09/2008
Return made up to 23/08/08; full list of members
dot icon16/09/2008
Director's change of particulars / mark moment / 31/01/2008
dot icon15/08/2008
Appointment terminated director anthony ward
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon15/09/2006
Return made up to 23/08/06; full list of members
dot icon15/09/2006
Secretary resigned
dot icon05/07/2006
New secretary appointed
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 23/08/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-03-31
dot icon02/09/2004
Return made up to 23/08/04; full list of members
dot icon13/08/2004
Auditor's resignation
dot icon10/09/2003
Return made up to 23/08/03; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon08/10/2002
Return made up to 23/08/02; change of members
dot icon26/07/2002
Accounts for a small company made up to 2002-03-31
dot icon17/05/2002
Memorandum and Articles of Association
dot icon30/04/2002
Resolutions
dot icon02/11/2001
Return made up to 23/08/01; no change of members
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon21/03/2001
Director resigned
dot icon02/11/2000
Return made up to 23/08/00; full list of members
dot icon31/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/10/1999
Return made up to 23/08/99; change of members
dot icon22/09/1999
Director resigned
dot icon09/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon03/09/1998
Return made up to 23/08/98; change of members
dot icon15/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon02/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Return made up to 23/08/97; full list of members
dot icon23/10/1996
Return made up to 23/08/96; change of members
dot icon14/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/09/1995
Return made up to 23/08/95; change of members
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 23/08/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 23/08/93; no change of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon19/02/1993
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon04/11/1992
Return made up to 23/08/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 23/08/91; full list of members
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 22/08/90; no change of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 23/08/89; no change of members
dot icon10/10/1988
Full accounts made up to 1988-03-31
dot icon20/09/1988
Return made up to 25/08/88; full list of members
dot icon10/08/1988
Particulars of contract relating to shares
dot icon10/08/1988
Wd 24/06/88 ad 01/03/88--------- £ si 60000@1=60000 £ ic 40000/100000
dot icon10/08/1988
Resolutions
dot icon10/08/1988
£ nc 40000/100000
dot icon09/09/1987
Return made up to 18/08/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon28/11/1986
Accounts for a small company made up to 1986-03-31
dot icon27/08/1986
Return made up to 26/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon0 % *

* during past year

Cash in Bank

£42,737.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.11M
-
0.00
565.13K
-
2023
25
1.05M
-
0.00
42.74K
-
2023
25
1.05M
-
0.00
42.74K
-

Employees

2023

Employees

25 Ascended- *

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.74K £Ascended- *

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
Hobson, David
Director
01/01/1999 - Present
-
Moment, Mark Anthony
Director
01/01/1999 - Present
-
Whitehead, John Craig
Director
01/01/2014 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LEONARD COOPER LIMITED

LEONARD COOPER LIMITED is an(a) Active company incorporated on 12/08/1919 with the registered office located at Balm Road, Hunslet, Leeds LS10 2JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD COOPER LIMITED?

toggle

LEONARD COOPER LIMITED is currently Active. It was registered on 12/08/1919 .

Where is LEONARD COOPER LIMITED located?

toggle

LEONARD COOPER LIMITED is registered at Balm Road, Hunslet, Leeds LS10 2JR.

What does LEONARD COOPER LIMITED do?

toggle

LEONARD COOPER LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LEONARD COOPER LIMITED have?

toggle

LEONARD COOPER LIMITED had 25 employees in 2023.

What is the latest filing for LEONARD COOPER LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 6 in full.