Company NamePeter Leahy Financial Consulting Limited
DirectorPeter John Leahy
Company StatusActive
Company Number07736702
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Leahy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Acris Street
London
SW18 2QR
Secretary NamePeter John Leahy
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Acris Street
London
SW18 2QR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter John Leahy
100.00%
Ordinary

Financials

Year2014
Net Worth£9,729
Cash£795
Current Liabilities£37,975

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
8 February 2023Amended micro company accounts made up to 31 August 2021 (4 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Peter John Leahy as a secretary (3 pages)
25 August 2011Appointment of Peter John Leahy as a director (3 pages)
25 August 2011Appointment of Peter John Leahy as a secretary (3 pages)
25 August 2011Appointment of Peter John Leahy as a director (3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2011Termination of appointment of Graham Cowan as a director (1 page)
11 August 2011Termination of appointment of Graham Cowan as a director (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)