LEONARD CURTIS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

LEONARD CURTIS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639292

Incorporation date

29/11/2005

Size

Medium

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon17/01/2026
Confirmation statement made on 2025-11-29 with updates
dot icon16/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon11/12/2025
Termination of appointment of Andrew Poxon as a director on 2025-12-11
dot icon20/08/2025
Registration of charge 056392920005, created on 2025-08-19
dot icon20/08/2025
Registration of charge 056392920006, created on 2025-08-19
dot icon01/05/2025
Statement by Directors
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Solvency Statement dated 25/04/25
dot icon28/04/2025
Statement of capital on 2025-04-28
dot icon29/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon20/01/2025
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2024-05-08
dot icon17/01/2025
Registration of charge 056392920004, created on 2025-01-16
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon16/09/2024
Director's details changed for Mr Alex Cadwallader on 2024-09-13
dot icon28/05/2024
Statement of capital on 2024-04-30
dot icon15/05/2024
Appointment of Mr Matthew James Wright as a director on 2024-05-15
dot icon08/05/2024
Certificate of change of name
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon21/11/2022
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2016-04-06
dot icon18/11/2022
Accounts for a small company made up to 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-04-30
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon07/09/2021
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2021-09-07
dot icon07/12/2020
Register inspection address has been changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Salford M3 5EN
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-04-30
dot icon16/12/2019
Registered office address changed from , Tower 12 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-16
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon21/11/2019
Accounts for a small company made up to 2019-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-04-30
dot icon05/12/2017
Termination of appointment of John Malcolm Titley as a secretary on 2017-12-05
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon04/12/2017
Appointment of Mr Daniel John Booth as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of John Malcolm Titley as a director on 2017-11-27
dot icon01/11/2017
Satisfaction of charge 056392920003 in full
dot icon24/10/2017
Accounts for a small company made up to 2017-04-30
dot icon28/07/2017
Director's details changed for Mr Alexander Cadwallader on 2017-06-01
dot icon24/07/2017
Appointment of Mr Alexander Cadwallader as a director on 2017-05-31
dot icon24/07/2017
Termination of appointment of Neil Andrew Bennett as a director on 2017-05-31
dot icon06/12/2016
Register inspection address has been changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon18/11/2016
Accounts for a small company made up to 2016-04-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/12/2015
Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA
dot icon24/11/2015
Accounts for a small company made up to 2015-04-30
dot icon01/04/2015
Registered office address changed from , Hollins Mount Hollins Lane, Bury, Lancashire, BL9 8DG to Riverside House Irwell Street Manchester M3 5EN on 2015-04-01
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/11/2014
Satisfaction of charge 1 in full
dot icon31/10/2014
Registration of charge 056392920003, created on 2014-10-30
dot icon29/10/2014
Accounts for a small company made up to 2014-04-30
dot icon13/05/2014
Registration of charge 056392920002
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/10/2013
Accounts for a small company made up to 2013-04-30
dot icon08/10/2013
Termination of appointment of Michael Healy as a director
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/11/2012
Accounts for a small company made up to 2012-04-30
dot icon16/05/2012
Auditor's resignation
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon29/07/2011
Change of share class name or designation
dot icon29/07/2011
Resolutions
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2010
Accounts for a small company made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/11/2010
Registered office address changed from , Dte House, Hollins Lane, Bury, Lancashire, BL9 8AT on 2010-11-30
dot icon19/08/2010
Miscellaneous
dot icon18/02/2010
Appointment of Mr Michael Healy as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon08/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Andrew Poxon on 2009-12-07
dot icon07/12/2009
Director's details changed for Neil Andrew Bennett on 2009-12-07
dot icon07/12/2009
Director's details changed for John Malcolm Titley on 2009-12-07
dot icon07/12/2009
Secretary's details changed for John Malcolm Titley on 2009-12-07
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon20/06/2008
Secretary appointed john malcolm titley
dot icon16/06/2008
Appointment terminated secretary mervyn macdonald
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2007-04-30
dot icon29/03/2007
Director's particulars changed
dot icon07/12/2006
Return made up to 29/11/06; full list of members
dot icon19/01/2006
Ad 05/12/05--------- £ si 349900@1=349900 £ ic 100/350000
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon28/12/2005
Certificate of change of name
dot icon29/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

29
2022
change arrow icon-99.98 % *

* during past year

Cash in Bank

£1,005.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
7.20M
-
0.00
4.71M
-
2022
29
2.67M
-
0.00
1.01K
-
2022
29
2.67M
-
0.00
1.01K
-

Employees

2022

Employees

29 Descended-12 % *

Net Assets(GBP)

2.67M £Descended-62.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poxon, Andrew
Director
29/11/2005 - 11/12/2025
8
Booth, Daniel John
Director
27/11/2017 - Present
18
Wright, Matthew James
Director
15/05/2024 - Present
-
Cadwallader, Alex
Director
31/05/2017 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEONARD CURTIS OFFSHORE LIMITED

LEONARD CURTIS OFFSHORE LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD CURTIS OFFSHORE LIMITED?

toggle

LEONARD CURTIS OFFSHORE LIMITED is currently Active. It was registered on 29/11/2005 .

Where is LEONARD CURTIS OFFSHORE LIMITED located?

toggle

LEONARD CURTIS OFFSHORE LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does LEONARD CURTIS OFFSHORE LIMITED do?

toggle

LEONARD CURTIS OFFSHORE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LEONARD CURTIS OFFSHORE LIMITED have?

toggle

LEONARD CURTIS OFFSHORE LIMITED had 29 employees in 2022.

What is the latest filing for LEONARD CURTIS OFFSHORE LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-11-29 with updates.