Company NamePeter Leonard & Co Limited
DirectorPeter Ernest Leonard
Company StatusActive - Proposal to Strike off
Company Number04632959
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Previous NameOakmead Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Ernest Leonard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Glengall Road
London
SE15 6NN
Director NameAlbert Martin Mathurin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 30 April 2003)
RoleConsultant
Correspondence AddressA607 The Jam Factory
27 Green Walk
London
SE1 4TT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Contact

Websitepeter-leonard.co.uk

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£165,423
Cash£289,661
Current Liabilities£219,191

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

3 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
18 June 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
27 November 2015Registered office address changed from 55 Glengall Road London SE15 6NF England to 80-83 Long Lane London EC1A 9ET on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 55 Glengall Road London SE15 6NF England to 80-83 Long Lane London EC1A 9ET on 27 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page)
27 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
17 January 2011Amended accounts made up to 31 March 2010 (4 pages)
17 January 2011Amended accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Leonard on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Leonard on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Leonard on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
9 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 10/01/09; full list of members (3 pages)
2 April 2009Return made up to 10/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 10/01/08; no change of members (6 pages)
16 July 2008Return made up to 10/01/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 May 2005Return made up to 10/01/05; full list of members (7 pages)
12 May 2005Return made up to 10/01/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
21 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
30 September 2003Company name changed oakmead ventures LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed oakmead ventures LIMITED\certificate issued on 30/09/03 (2 pages)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)