LEONARD LEGAL LTD

Register to unlock more data on OkredoRegister

LEONARD LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11056575

Incorporation date

09/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

44 London Road London Road, Southampton SO15 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2017)
dot icon08/12/2025
Amended total exemption full accounts made up to 2023-11-30
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-11-30
dot icon11/10/2024
Cessation of Siamak Goudarzi as a person with significant control on 2024-09-02
dot icon10/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon10/09/2024
Notification of Maxy Augustine as a person with significant control on 2024-09-02
dot icon10/09/2024
Termination of appointment of Siamak Goudarzi as a director on 2024-09-10
dot icon28/08/2024
Appointment of Mr Lijo Oommen as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Tamseel Ahmed Din as a director on 2024-08-28
dot icon17/08/2024
Appointment of Mr Tamseel Ahmed Din as a director on 2024-08-17
dot icon27/03/2024
Termination of appointment of Benny Jose as a director on 2024-03-25
dot icon16/01/2024
Micro company accounts made up to 2023-11-30
dot icon27/09/2023
Appointment of Mr Benny Jose as a director on 2023-09-20
dot icon20/09/2023
Registered office address changed from Cumberland House Cumberland Place Southampton SO15 2BG England to 44 London Road London Road Southampton SO15 2AH on 2023-09-20
dot icon12/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon07/06/2023
Registered office address changed from Oakwood Court, 62a the Avenue Southampton SO17 1XS England to Cumberland House Cumberland Place Southampton SO15 2BG on 2023-06-07
dot icon11/05/2023
Micro company accounts made up to 2022-11-30
dot icon17/02/2023
Certificate of change of name
dot icon16/02/2023
Appointment of Mr Maxy Punnakkattussery Augustine as a director on 2023-02-17
dot icon16/02/2023
Registered office address changed from 153a-153C High Road London NW10 2SG England to Oakwood Court, 62a the Avenue Southampton SO17 1XS on 2023-02-17
dot icon08/02/2023
Appointment of Dr Siamak Goudarzi as a director on 2023-02-09
dot icon08/02/2023
Notification of Siamak Goudarzi as a person with significant control on 2023-02-09
dot icon22/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon22/09/2022
Change of details for Mr Anis Ali as a person with significant control on 2022-08-22
dot icon22/09/2022
Director's details changed for Mr Anis Ali on 2022-08-22
dot icon21/09/2022
Director's details changed for Mr Anis Ali on 2022-08-22
dot icon07/09/2022
Amended micro company accounts made up to 2018-11-30
dot icon07/09/2022
Amended micro company accounts made up to 2019-11-30
dot icon07/09/2022
Amended micro company accounts made up to 2020-11-30
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/09/2021
Micro company accounts made up to 2020-11-30
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon14/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon09/06/2020
Resolutions
dot icon23/05/2020
Registered office address changed from 233 233 Bethnal Green Road London E2 6AB England to 153a-153C High Road London NW10 2SG on 2020-05-23
dot icon20/03/2020
Registered office address changed from Victory Business Centre Unit 11 Somers Road North Portsmouth PO1 1PJ England to 233 233 Bethnal Green Road London E2 6AB on 2020-03-20
dot icon11/03/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/11/2019
Compulsory strike-off action has been discontinued
dot icon07/11/2019
Micro company accounts made up to 2018-11-30
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon12/11/2018
Registered office address changed from Unit 27a Cygnus Business Centre Dalmeyer Road London NW10 2XA United Kingdom to Victory Business Centre Unit 11 Somers Road North Portsmouth PO1 1PJ on 2018-11-12
dot icon09/11/2017
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
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.32K
-
0.00
-
-
2022
1
19.83K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anis Ali
Director
09/11/2017 - 18/02/2023
-
Goudarzi, Siamak, Dr
Director
09/02/2023 - 10/09/2024
5
Oommen, Lijo
Director
28/08/2024 - Present
3
Jose, Benny
Director
20/09/2023 - 25/03/2024
5
Augustine, Maxy Punnakkattussery
Director
17/02/2023 - Present
1

Persons with Significant Control

7
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 LEGAL LTD

LEONARD LEGAL LTD is an(a) Active company incorporated on 09/11/2017 with the registered office located at 44 London Road London Road, Southampton SO15 2AH. 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 LEGAL LTD?

toggle

LEONARD LEGAL LTD is currently Active. It was registered on 09/11/2017 .

Where is LEONARD LEGAL LTD located?

toggle

LEONARD LEGAL LTD is registered at 44 London Road London Road, Southampton SO15 2AH.

What does LEONARD LEGAL LTD do?

toggle

LEONARD LEGAL LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LEONARD LEGAL LTD?

toggle

The latest filing was on 08/12/2025: Amended total exemption full accounts made up to 2023-11-30.