Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEONARD CURTIS LIMITED
Company Information for

LEONARD CURTIS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
05639292
Private Limited Company
Active

Company Overview

About Leonard Curtis Ltd
LEONARD CURTIS LIMITED was founded on 2005-11-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Leonard Curtis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEONARD CURTIS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BL9
 
Previous Names
DTE LEONARD CURTIS LIMITED09/12/2009
PTMB LIMITED28/12/2005
Filing Information
Company Number 05639292
Company ID Number 05639292
Date formed 2005-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB874410915  
Last Datalog update: 2024-03-06 22:29:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEONARD CURTIS LIMITED
The following companies were found which have the same name as LEONARD CURTIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEONARD CURTIS & CO. LIMITED Riverside House Irwell Street Manchester M3 5EN Active - Proposal to Strike off Company formed on the 2009-04-28
LEONARD CURTIS RECOVERY LIMITED RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Active Company formed on the 2001-04-17
LEONARD CURTIS SOUTH COAST LIMITED RIVERSIDE HOUSE RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Active Company formed on the 1999-08-24
LEONARD CURTIS LEGAL LIMITED RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Active Company formed on the 2015-10-12
LEONARD CURTIS SHEFFIELD LIMITED RIVERSIDE HOUSE IRWELL STREET SALFORD M3 5EN Active Company formed on the 2015-11-27
LEONARD CURTIS SMITH LLC California Unknown

Company Officers of LEONARD CURTIS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN BOOTH
Director 2017-11-27
ALEX CADWALLADER
Director 2017-05-31
ANDREW POXON
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM TITLEY
Company Secretary 2008-05-14 2017-12-05
JOHN MALCOLM TITLEY
Director 2005-11-29 2017-11-27
NEIL ANDREW BENNETT
Director 2005-11-29 2017-05-31
MICHAEL HEALY
Director 2009-12-03 2013-09-16
MERVYN JOHN MACDONALD
Company Secretary 2005-11-29 2008-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BOOTH L C RISK MANAGEMENT LTD Director 2017-11-27 CURRENT 2009-04-30 Active
DANIEL JOHN BOOTH CORPORATE STRATEGIES PLC Director 2017-11-27 CURRENT 1990-04-10 Active
DANIEL JOHN BOOTH LC DEBT SOLUTIONS LIMITED Director 2017-11-27 CURRENT 2004-02-03 Active
DANIEL JOHN BOOTH LCBSG LIMITED Director 2017-05-31 CURRENT 2014-09-09 Active
DANIEL JOHN BOOTH LEONARD CURTIS RECOVERY LIMITED Director 2017-05-31 CURRENT 2001-04-17 Active
DANIEL JOHN BOOTH REACH COMMERCIAL FINANCE LIMITED Director 2014-07-31 CURRENT 2014-05-27 Active
ANDREW POXON L C RECEIVABLES LTD Director 2017-11-27 CURRENT 1987-12-24 Active - Proposal to Strike off
ANDREW POXON LCBSG LIMITED Director 2014-10-30 CURRENT 2014-09-09 Active
ANDREW POXON LEONARD CURTIS & CO. LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANDREW POXON LC DEBT SOLUTIONS LIMITED Director 2004-02-04 CURRENT 2004-02-03 Active
ANDREW POXON CORPORATE STRATEGIES PLC Director 2003-09-01 CURRENT 1990-04-10 Active
ANDREW POXON LEONARD CURTIS RECOVERY LIMITED Director 2001-09-01 CURRENT 2001-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-21Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2016-04-06
2022-11-21PSC05Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2016-04-06
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13RES01ADOPT ARTICLES 13/09/21
2021-09-07PSC05Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2021-09-07
2020-12-07AD02Register inspection address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Salford M3 5EN
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-12-05TM02Termination of appointment of John Malcolm Titley on 2017-12-05
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MR DANIEL JOHN BOOTH
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TITLEY
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056392920003
2017-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-28CH01Director's details changed for Mr Alexander Cadwallader on 2017-06-01
2017-07-24AP01DIRECTOR APPOINTED MR ALEXANDER CADWALLADER
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW BENNETT
2016-12-06AD02Register inspection address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 350000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 350000
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD02Register inspection address changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Hollins Mount Hollins Lane Bury Lancashire BL9 8DG
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 350000
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056392920003
2014-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-14ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056392920002
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 350000
2013-12-02AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY
2012-12-04AR0129/11/12 FULL LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-16AUDAUDITOR'S RESIGNATION
2011-12-13AR0129/11/11 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-29RES01ADOPT ARTICLES 15/07/2011
2011-07-29RES12VARYING SHARE RIGHTS AND NAMES
2011-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-30AR0129/11/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM DTE HOUSE, HOLLINS LANE BURY LANCASHIRE BL9 8AT
2010-08-19MISCSECTION 519
2010-02-18AP01DIRECTOR APPOINTED MR MICHAEL HEALY
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-09RES15CHANGE OF NAME 03/12/2009
2009-12-09CERTNMCOMPANY NAME CHANGED DTE LEONARD CURTIS LIMITED CERTIFICATE ISSUED ON 09/12/09
2009-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08AR0129/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BENNETT / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 07/12/2009
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-06-20288aSECRETARY APPOINTED JOHN MALCOLM TITLEY
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MERVYN MACDONALD
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-01-1988(2)RAD 05/12/05--------- £ SI 349900@1=349900 £ IC 100/350000
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-06225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-01-06RES12VARYING SHARE RIGHTS AND NAMES
2006-01-06ELRESS252 DISP LAYING ACC 05/12/05
2006-01-06ELRESS386 DISP APP AUDS 05/12/05
2006-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-06MEM/ARTSARTICLES OF ASSOCIATION
2005-12-28CERTNMCOMPANY NAME CHANGED PTMB LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LEONARD CURTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEONARD CURTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Satisfied JOHN TITLEY (AS SECURITY TRUSTEE)
2014-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-02-22 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEONARD CURTIS LIMITED

Intangible Assets
Patents
We have not found any records of LEONARD CURTIS LIMITED registering or being granted any patents
Domain Names

LEONARD CURTIS LIMITED owns 1 domain names.

leonardcurtis.co.uk  

Trademarks
We have not found any records of LEONARD CURTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEONARD CURTIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LEONARD CURTIS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for PARISSADE LIMITED on 2014-09-04
Appointed as administrator for ONE TO ONE PRACTICE LLP on 2014-08-27
Appointed as administrator for M G INTERNATIONAL SOURCING LIMITED on 2014-08-21
Appointed as administrator for INSTALLATION PROJECT SERVICES LTD. on 2014-08-22
Appointed as administrator for FABRIQUE DU METAL LIMITED on 2014-08-01
Appointed as administrator for ORB LOGISTICS LIMITED on 2014-07-28
Appointed as administrator for PRESTRESSED FLOORS LIMITED on 2014-07-11
Appointed as administrator for BUSINESS TRANSPORT RESOURCES LIMITED on 2014-06-30
Appointed as administrator for HACKETT'S FOOD AND DRINK COMPANY LIMITED on 2014-06-24
Appointed as administrator for DPL AIR CONDITIONING SERVICES LIMITED on 2014-06-13
Appointed as administrator for ENNIS CONSTRUCTION LIMITED on 2014-06-10
Appointed as administrator for FREEWAY RETREADS LIMITED on 2014-05-27
Appointed as administrator for 360 HEALTHCARE LIMITED on 2014-05-29
Appointed as administrator for JAROW FABRICATIONS LTD on 2014-05-16
Appointed as administrator for NIGHT SPOT LIMITED on 2014-05-06
Appointed as administrator for LOGICAL RESOURCES RECRUITMENT GROUP LIMITED on 2014-04-15
Appointed as administrator for HEREFORD BOILER SERVICES LIMITED on 2014-04-11
Appointed as administrator for TURBINE TOOLING SOLUTIONS LTD on 2014-04-14
Appointed as administrator for ICETHAW SALT SUPPLIES LTD on 2014-04-10
Appointed as administrator for VIRULITE DISTRIBUTION LIMITED on 2014-03-28
Appointed as administrator for 1072 TECHNOLOGY LIMITED on 2014-03-28
Appointed as administrator for P.M. MOONEY & SONS LIMITED on 2014-03-27
Appointed as administrator for MADAME GAUTIER BISTRO LIMITED on 2014-03-17
Appointed as administrator for SECURE ELECTRANS LIMITED on 2014-03-17
Outgoings
Business Rates/Property Tax
Business rates information was found for LEONARD CURTIS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 2.07 SECOND FLOOR ALBION COURT ALBION PLACE LEEDS LS1 6JL 8,30001/10/2013
Retail Area and Premises UNIT 5 AT FORMER CAR SHOWROOM DEIGHTON ROAD WETHERBY LS22 7FN 10,75001/04/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEONARD CURTIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEONARD CURTIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.