Company NameLeonard Building Services Limited
Company StatusDissolved
Company Number04466565
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Liam Leonard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Cleveland Road
Manchester
M8 4QU
Secretary NameLinda Collins
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Cleveland Road
Manchester
M8 4QU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Liam Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£51,151
Cash£38,944
Current Liabilities£61,688

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 July 2017Notification of Liam Leonard as a person with significant control on 22 June 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 February 2017Registered office address changed from C/O Brierley Coleman and Co 327/328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 17 February 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Liam Leonard on 1 December 2009 (2 pages)
15 July 2010Director's details changed for Liam Leonard on 1 December 2009 (2 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from c/o brierley coleman and company suite 327-328 citibase 40 princess street MANCHESTERM1 6DE (1 page)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / linda collins / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / liam leonard / 01/05/2008 (1 page)
28 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 August 2007Return made up to 21/06/07; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o brierley coleman & co 131/133 portland street manchester M1 4PY (1 page)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 July 2006Return made up to 21/06/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
25 July 2005Return made up to 21/06/05; full list of members (6 pages)
1 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
20 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Incorporation (12 pages)