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

LEONARD CURTIS (UK) LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
04200476
Private Limited Company
Active

Company Overview

About Leonard Curtis (uk) Ltd
LEONARD CURTIS (UK) LIMITED was founded on 2001-04-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Leonard Curtis (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEONARD CURTIS (UK) LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BL9
 
Previous Names
LEONARD CURTIS RECOVERY LIMITED08/05/2024
DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED12/07/2010
Filing Information
Company Number 04200476
Company ID Number 04200476
Date formed 2001-04-17
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 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB775221724  
Last Datalog update: 2024-07-05 07:23:56
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.

Company Officers of LEONARD CURTIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM TITLEY
Company Secretary 2008-05-14
DANIEL JOHN BOOTH
Director 2017-05-31
JONATHAN FRANCIS MERCER
Director 2011-02-15
ANDREW POXON
Director 2001-09-01
JOHN MALCOLM TITLEY
Director 2001-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD REEVES
Director 2001-09-01 2016-06-01
ALAN ROY CLIFTON
Director 2001-09-01 2009-04-02
MERVYN JOHN MACDONALD
Company Secretary 2001-04-17 2008-05-14
KEITH RODNEY TRAIN
Director 2001-04-17 2008-05-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-04-17 2001-04-17
LONDON LAW SERVICES LIMITED
Nominated Director 2001-04-17 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BOOTH LEONARD CURTIS OFFSHORE LIMITED Director 2017-11-27 CURRENT 2005-11-29 Active
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 REACH COMMERCIAL FINANCE LIMITED Director 2014-07-31 CURRENT 2014-05-27 Active
JONATHAN FRANCIS MERCER LEONARD CURTIS LEGAL LIMITED Director 2016-09-05 CURRENT 2015-10-12 Active
JONATHAN FRANCIS MERCER LCBSG LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
JONATHAN FRANCIS MERCER REACH COMMERCIAL FINANCE LIMITED Director 2014-05-27 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 LEONARD CURTIS OFFSHORE LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
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
JOHN MALCOLM TITLEY LEONARD CURTIS LEGAL LIMITED Director 2016-09-05 CURRENT 2015-10-12 Active
JOHN MALCOLM TITLEY LCBSG LIMITED Director 2014-10-30 CURRENT 2014-09-09 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
2024-05-23CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-05-08Company name changed leonard curtis recovery LIMITED\certificate issued on 08/05/24
2024-05-01DIRECTOR APPOINTED MR ALEX DAVID CADWALLADER
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS MERCER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MARK JOHN COLMAN
2023-12-04DIRECTOR APPOINTED MR DAVID OWEN BROWN
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-15AP01DIRECTOR APPOINTED MR PAUL BIRKS
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-07PSC05Change of details for Lcbsg Limited as a person with significant control on 2021-09-07
2021-09-07RES01ADOPT ARTICLES 07/09/21
2021-09-07MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25SH0123/08/21 STATEMENT OF CAPITAL GBP 9959
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England
2019-12-02AP01DIRECTOR APPOINTED MR MARK JOHN COLMAN
2019-11-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TITLEY
2019-05-01TM02Termination of appointment of John Malcolm Titley on 2019-04-30
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042004760004
2017-10-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-24AP01DIRECTOR APPOINTED MR DANIEL JOHN BOOTH
2017-07-04PSC02Notification of Lcbsg Limited as a person with significant control on 2016-04-06
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 9841
2016-07-01AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD REEVES
2015-11-24AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 9841
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-20AD02Register inspection address changed to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG ENGLAND
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, HOLLINS MOUNT HOLLINS LANE, BURY, LANCASHIRE, BL9 8DG, ENGLAND
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042004760004
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-06RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-09-06SH0129/08/14 STATEMENT OF CAPITAL GBP 9841
2014-08-15SH0131/07/14 STATEMENT OF CAPITAL GBP 9766
2014-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-10MR05All of the property or undertaking has been released from charge for charge number 2
2014-05-16AR0117/04/14 ANNUAL RETURN FULL LIST
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042004760003
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-04SH0604/10/13 STATEMENT OF CAPITAL GBP 8661
2013-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-01AR0117/04/13 NO CHANGES
2012-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-03AR0117/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MERCER / 17/04/2012
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-29MEM/ARTSARTICLES OF ASSOCIATION
2011-07-29RES13AGREEMENT 15/07/2011
2011-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-29SH0115/07/11 STATEMENT OF CAPITAL GBP 8946
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-07RES01ADOPT ARTICLES 20/05/2011
2011-06-07RES12VARYING SHARE RIGHTS AND NAMES
2011-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-02SH0602/06/11 STATEMENT OF CAPITAL GBP 7285
2011-06-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-27AR0117/04/11 FULL LIST
2011-03-09SH0609/03/11 STATEMENT OF CAPITAL GBP 7970
2011-03-09RES01ALTER ARTICLES 18/02/2011
2011-03-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02AP01DIRECTOR APPOINTED JONATHAN FRANCIS MERCER
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM, DTE HOUSE, HOLLINS MOUNT, BURY, LANCASHIRE, BL9 8AT
2010-08-19MISCSECTION 519
2010-07-12RES15CHANGE OF NAME 30/06/2010
2010-07-12CERTNMCOMPANY NAME CHANGED DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/10
2010-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27AR0117/04/10 FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD REEVES / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 26/01/2010
2009-05-19169GBP IC 12658/8780 27/04/09 GBP SR 3878@1=3878
2009-05-07RES01ADOPT ARTICLES 27/04/2009
2009-05-07RES12VARYING SHARE RIGHTS AND NAMES
2009-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-21363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN CLIFTON
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-25RES13PAYMENT OF DIVIDEND 19/05/2008
2008-06-20288aSECRETARY APPOINTED JOHN MALCOLM TITLEY
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MERVYN MACDONALD
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL REEVES / 14/05/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR KEITH TRAIN
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL REEVES / 21/04/2008
2008-04-18363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-18363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-08363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
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 (UK) 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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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 2011-02-18 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-06-06 Satisfied THE ROYAL BANK OF SCOTLAND 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 (UK) LIMITED

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

LEONARD CURTIS (UK) LIMITED owns 4 domain names.

leonardcurtisco.co.uk   leonardcurtisinsolvency.co.uk   lcbsg.co.uk   businessfinancialsolutions.co.uk  

Trademarks
We have not found any records of LEONARD CURTIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEONARD CURTIS (UK) 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 (UK) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS 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
FORVIS 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
FORVIS 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
FORVIS 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 UNISURF ENGINEERING LIMITED on 2014-08-13
Appointed as administrator for NEXFOTO LIMITED on 2014-08-07
Appointed as administrator for NE REALISATIONS LIMITED on 2014-07-31
Appointed as administrator for PCD REALISATIONS 2014 LIMITED on 2014-07-24
Appointed as administrator for FORM INDUSTRIES LIMITED on 2014-07-04
Appointed as administrator for BREWCHEM INTERNATIONAL LIMITED on 2014-05-21
Appointed as administrator for HEMSLEY LIMITED on 2014-05-02
Appointed as administrator for CLINT MOTOR COMPANY LIMITED on 2014-03-26
Appointed as administrator for E P PAINTING LIMITED on 2014-03-26
Appointed as administrator for PV TECHNICAL SERVICES LTD on 2014-03-12
Appointed as administrator for THE LIVERPOOL RECRUITMENT COMPANY LIMITED on 2014-03-12
Outgoings
Business Rates/Property Tax
No properties were found where LEONARD CURTIS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEONARD CURTIS (UK) 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 (UK) 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.