LEONARD CURTIS (UK) LIMITED

Register to unlock more data on OkredoRegister

LEONARD CURTIS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200476

Incorporation date

17/04/2001

Size

Medium

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2001)
dot icon19/01/2026
Termination of appointment of Andrew Poxon as a director on 2026-01-19
dot icon16/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon22/09/2025
Cancellation of shares. Statement of capital on 2009-04-27
dot icon20/08/2025
Registration of charge 042004760005, created on 2025-08-19
dot icon19/08/2025
Second filing of the annual return made up to 2010-04-17
dot icon19/08/2025
Second filing of the annual return made up to 2010-04-17
dot icon19/08/2025
Second filing of the annual return made up to 2011-04-17
dot icon15/07/2025
Change of details for Lcbsg Limited as a person with significant control on 2016-04-06
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon29/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/05/2024
Certificate of change of name
dot icon01/05/2024
Appointment of Mr Alex David Cadwallader as a director on 2024-05-01
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon04/12/2023
Termination of appointment of Jonathan Francis Mercer as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Mark John Colman as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr David Owen Brown as a director on 2023-11-30
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon18/11/2022
Full accounts made up to 2022-04-30
dot icon15/09/2022
Appointment of Mr Paul Birks as a director on 2022-09-09
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon05/11/2021
Full accounts made up to 2021-04-30
dot icon07/09/2021
Change of details for Lcbsg Limited as a person with significant control on 2021-09-07
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Memorandum and Articles of Association
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon28/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/11/2020
Full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon16/12/2019
Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN on 2019-12-16
dot icon02/12/2019
Appointment of Mr Mark John Colman as a director on 2019-11-27
dot icon21/11/2019
Full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/05/2019
Termination of appointment of John Malcolm Titley as a director on 2019-04-30
dot icon01/05/2019
Termination of appointment of John Malcolm Titley as a secretary on 2019-04-30
dot icon05/12/2018
Full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon01/11/2017
Satisfaction of charge 042004760004 in full
dot icon23/10/2017
Full accounts made up to 2017-04-30
dot icon24/07/2017
Appointment of Mr Daniel John Booth as a director on 2017-05-31
dot icon04/07/2017
Notification of Lcbsg Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon18/11/2016
Full accounts made up to 2016-04-30
dot icon01/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Paul Richard Reeves as a director on 2016-06-01
dot icon24/11/2015
Full accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2015
Register inspection address has been changed to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA
dot icon01/04/2015
Registered office address changed from , Hollins Mount Hollins Lane, Bury, Lancashire, BL9 8DG, England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-04-01
dot icon11/11/2014
Resolutions
dot icon31/10/2014
Registration of charge 042004760004, created on 2014-10-30
dot icon29/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon10/06/2014
All of the property or undertaking has been released from charge 2
dot icon16/05/2014
Annual return made up to 2014-04-17. List of shareholders has changed
dot icon13/05/2014
Registration of charge 042004760003
dot icon23/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon04/10/2013
Cancellation of shares. Statement of capital on 2013-10-04
dot icon04/10/2013
Resolutions
dot icon04/10/2013
Purchase of own shares.
dot icon01/05/2013
Annual return made up to 2013-04-17
dot icon28/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon16/05/2012
Auditor's resignation
dot icon03/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/05/2012
Director's details changed for Jonathan Francis Mercer on 2012-04-17
dot icon02/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon29/07/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon29/07/2011
Memorandum and Articles of Association
dot icon29/07/2011
Resolutions
dot icon07/06/2011
Statement of company's objects
dot icon07/06/2011
Change of share class name or designation
dot icon07/06/2011
Resolutions
dot icon02/06/2011
Resolutions
dot icon02/06/2011
Cancellation of shares. Statement of capital on 2011-06-02
dot icon02/06/2011
Purchase of own shares.
dot icon27/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Purchase of own shares.
dot icon02/03/2011
Appointment of Jonathan Francis Mercer as a director
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2010
Group of companies' accounts made up to 2010-04-30
dot icon29/09/2010
Registered office address changed from , Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT on 2010-09-29
dot icon19/08/2010
Miscellaneous
dot icon12/07/2010
Certificate of change of name
dot icon12/07/2010
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon01/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon26/01/2010
Director's details changed for Mr Andrew Poxon on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Andrew Poxon on 2010-01-26
dot icon26/01/2010
Director's details changed for John Malcolm Titley on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Paul Richard Reeves on 2010-01-26
dot icon26/01/2010
Secretary's details changed for John Malcolm Titley on 2010-01-26
dot icon19/05/2009
Gbp ic 12658/8780\27/04/09\gbp sr 3878@1=3878\
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Resolutions
dot icon21/04/2009
Return made up to 17/04/09; full list of members
dot icon02/04/2009
Appointment terminated director alan clifton
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon25/06/2008
Resolutions
dot icon20/06/2008
Secretary appointed john malcolm titley
dot icon16/06/2008
Appointment terminated secretary mervyn macdonald
dot icon14/05/2008
Director's change of particulars / paul reeves / 14/05/2008
dot icon13/05/2008
Appointment terminated director keith train
dot icon21/04/2008
Director's change of particulars / paul reeves / 21/04/2008
dot icon18/04/2008
Return made up to 17/04/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon18/04/2007
Return made up to 17/04/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon05/05/2005
Return made up to 17/04/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon01/10/2004
Director's particulars changed
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon06/05/2003
Return made up to 17/04/03; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-04-30
dot icon03/05/2002
Return made up to 17/04/02; full list of members
dot icon02/05/2002
Statement of affairs
dot icon02/05/2002
Miscellaneous
dot icon11/02/2002
Ad 09/01/02--------- £ si 2658@1=2658 £ ic 10000/12658
dot icon11/02/2002
Nc inc already adjusted 04/01/02
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon02/11/2001
Ad 27/04/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon08/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Registered office changed on 24/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon17/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

171
2022
change arrow icon-98.17 % *

* during past year

Cash in Bank

£39,878.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
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
170
12.02M
-
0.00
2.17M
-
2022
171
11.97M
-
0.00
39.88K
-
2022
171
11.97M
-
0.00
39.88K
-

Employees

2022

Employees

171 Ascended1 % *

Net Assets(GBP)

11.97M £Descended-0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.88K £Descended-98.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birks, Paul
Director
09/09/2022 - Present
11
Poxon, Andrew
Director
01/09/2001 - 19/01/2026
8
Brown, David Owen
Director
30/11/2023 - Present
16
Booth, Daniel John
Director
31/05/2017 - Present
18
Mercer, Jonathan Francis
Director
15/02/2011 - 30/11/2023
8

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About LEONARD CURTIS (UK) LIMITED

LEONARD CURTIS (UK) LIMITED is an(a) Active company incorporated on 17/04/2001 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 171 according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD CURTIS (UK) LIMITED?

toggle

LEONARD CURTIS (UK) LIMITED is currently Active. It was registered on 17/04/2001 .

Where is LEONARD CURTIS (UK) LIMITED located?

toggle

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

What does LEONARD CURTIS (UK) LIMITED do?

toggle

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

How many employees does LEONARD CURTIS (UK) LIMITED have?

toggle

LEONARD CURTIS (UK) LIMITED had 171 employees in 2022.

What is the latest filing for LEONARD CURTIS (UK) LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Andrew Poxon as a director on 2026-01-19.