Active
Company Information for LEOPARD GECKO LIMITED
2 THE GRANGE FLOWERS HILL, PANGBOURNE, READING, BERKSHIRE, RG8 7BD,
|
Company Registration Number
09608731
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
LEOPARD GECKO LIMITED | ||||||
Legal Registered Office | ||||||
2 THE GRANGE FLOWERS HILL PANGBOURNE READING BERKSHIRE RG8 7BD | ||||||
Previous Names | ||||||
|
Company Number | 09608731 | |
---|---|---|
Company ID Number | 09608731 | |
Date formed | 2015-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB451426412 |
Last Datalog update: | 2024-11-05 13:01:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEOPARD GECKO LIMITED | 2, THE GRANGE FLOWERS HILL PANGBOURNE READING BERKSHIRE RG8 7BD | Active - Proposal to Strike off | Company formed on the 2016-02-15 | |
LEOPARD GECKO RACING LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CIAN DUGGAN |
||
RICHARD JOHN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STUART BLACKWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBON CREDENTIALS ENERGY SERVICES LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
DUGGAN ENTERPRISES LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Active | |
CARBON CREDENTIALS ENERGY SERVICES LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-09-08 | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares/creation of new shares and share classes 08/09/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares/creation of new shares and share classes 08/09/2023<li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM 2 the Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD England | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI ANN LORRIMORE | ||
08/09/23 STATEMENT OF CAPITAL GBP 15 | ||
Appointment of Mrs Terri Ann Lorrimore as company secretary on 2023-09-08 | ||
Company name changed lorrimore 1 LIMITED\certificate issued on 05/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
Current accounting period shortened from 31/05/24 TO 31/03/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed carbon credentials LIMITED\certificate issued on 09/09/22 | ||
CERTNM | Company name changed carbon credentials LIMITED\certificate issued on 09/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CESSATION OF CARBON CREDENTIALS ENERGY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TELFORD LORRIMORE | ||
REGISTERED OFFICE CHANGED ON 24/08/22 FROM 103-113 Regent Street London W1B 4HL England | ||
DIRECTOR APPOINTED MR MATTHEW TELFORD LORRIMORE | ||
APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW TELFORD LORRIMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/22 FROM 103-113 Regent Street London W1B 4HL England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TELFORD LORRIMORE | |
PSC07 | CESSATION OF CARBON CREDENTIALS ENERGY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 27/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MR CIAN DUGGAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STUART BLACKWOOD | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/05/2015 | |
CERTNM | Company name changed duggan enterprises LIMITED\certificate issued on 02/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
|
|
|
|
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 LEOPARD GECKO LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as LEOPARD GECKO LIMITED are:
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. |