Manchester
M3 5EN
Director Name | Mr Daniel John Booth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr John Malcolm Titley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 November 2017) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Secretary Name | Andrew Poxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 7 months (resigned 03 September 2004) |
Role | Insolvency Practitioner |
Correspondence Address | 37 Baxter Road Sale Cheshire M33 3AJ |
Secretary Name | Mr Mervyn John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mushroom House Edenfield Lancs BL0 0JG |
Secretary Name | Mr John Malcolm Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | leonardcurtis.co.uk |
---|---|
Telephone | 0161 7671250 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leonard Curtis Recovery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,111 |
Cash | £60,914 |
Current Liabilities | £80,736 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
22 September 2022 | Change of details for Leonard Curtis Recovery Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
13 September 2021 | Memorandum and Articles of Association (13 pages) |
13 September 2021 | Resolutions
|
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
10 February 2020 | Register inspection address has been changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN (1 page) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 December 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 16 December 2019 (1 page) |
21 November 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 April 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John Malcolm Titley as a secretary on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Malcolm Titley as a secretary on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page) |
24 October 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
24 October 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
9 February 2017 | 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 (1 page) |
9 February 2017 | 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 (1 page) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
18 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
9 February 2016 | Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page) |
24 November 2015 | Full accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Full accounts made up to 30 April 2015 (6 pages) |
1 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
13 May 2014 | Registration of charge 050331190001
|
13 May 2014 | Registration of charge 050331190001
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
4 February 2013 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 30 April 2012 (9 pages) |
28 November 2012 | Full accounts made up to 30 April 2012 (9 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
10 February 2012 | Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 August 2010 | Section 519 (1 page) |
19 August 2010 | Section 519 (1 page) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 January 2010 | Director's details changed for John Malcolm Titley on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for John Malcolm Titley on 26 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for John Malcolm Titley on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Andrew Poxon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Malcolm Titley on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Andrew Poxon on 26 January 2010 (2 pages) |
26 March 2009 | Company name changed simple debt solutions LIMITED\certificate issued on 30/03/09 (2 pages) |
26 March 2009 | Company name changed simple debt solutions LIMITED\certificate issued on 30/03/09 (2 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
20 June 2008 | Secretary appointed john malcolm titley (2 pages) |
20 June 2008 | Secretary appointed john malcolm titley (2 pages) |
16 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
16 June 2008 | Appointment terminated secretary mervyn macdonald (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
2 November 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
2 November 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (12 pages) |
3 February 2004 | Incorporation (12 pages) |