About

Registered Number: 06247945
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Leonard Brothers Veterinary Centre Ltd was registered on 15 May 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are Hamilton, Lindsay, Nelson, Andrew John, Nelson, Anrew John, Leonard, Thomas Gerard, Nelson, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Thomas Gerard 15 May 2007 04 October 2019 1
NELSON, Andrew John 31 October 2008 04 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Lindsay 15 May 2007 01 November 2009 1
NELSON, Andrew John 01 November 2009 04 October 2019 1
NELSON, Anrew John 01 November 2009 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
AA01 - Change of accounting reference date 27 January 2020
PSC05 - N/A 24 January 2020
CC04 - Statement of companies objects 07 November 2019
RESOLUTIONS - N/A 26 October 2019
AD01 - Change of registered office address 08 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
PSC07 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC02 - N/A 07 October 2019
MR04 - N/A 07 July 2019
MR04 - N/A 05 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 16 December 2016
RESOLUTIONS - N/A 30 September 2016
SH01 - Return of Allotment of shares 19 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 12 February 2010
AP03 - Appointment of secretary 21 January 2010
AP03 - Appointment of secretary 21 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363a - Annual Return 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 March 2012 Fully Satisfied

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.