Background WavePink WaveYellow Wave

LEONARD CURTIS (UK) LIMITED (04200476)

LEONARD CURTIS (UK) LIMITED (04200476) is an active UK company. incorporated on 17 April 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LEONARD CURTIS (UK) LIMITED has been registered for 24 years. Current directors include BIRKS, Paul, BOOTH, Daniel John, BROWN, David Owen and 1 others.

Company Number
04200476
Status
active
Type
ltd
Incorporated
17 April 2001
Age
24 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIRKS, Paul, BOOTH, Daniel John, BROWN, David Owen, CADWALLADER, Alex David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARD CURTIS (UK) LIMITED

LEONARD CURTIS (UK) LIMITED is an active company incorporated on 17 April 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LEONARD CURTIS (UK) LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04200476

LTD Company

Age

24 Years

Incorporated 17 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LEONARD CURTIS RECOVERY LIMITED
From: 12 July 2010To: 8 May 2024
DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED
From: 17 April 2001To: 12 July 2010
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England
From: 1 April 2015To: 16 December 2019
, Hollins Mount Hollins Lane, Bury, Lancashire, BL9 8DG, England
From: 29 September 2010To: 1 April 2015
, Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT
From: 17 April 2001To: 29 September 2010
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Funding Round
Jul 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Secured
May 14
Loan Cleared
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Loan Secured
Oct 14
Director Left
Jun 16
Director Joined
Jul 17
Loan Cleared
Oct 17
Director Left
Apr 19
Director Joined
Dec 19
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Loan Secured
Aug 25
Capital Reduction
Sept 25
Director Left
Jan 26
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BIRKS, Paul

Active
Irwell Street, ManchesterM3 5EN
Born August 1980
Director
Appointed 09 Sept 2022

BOOTH, Daniel John

Active
Irwell Street, ManchesterM3 5EN
Born September 1978
Director
Appointed 31 May 2017

BROWN, David Owen

Active
Irwell Street, ManchesterM3 5EN
Born December 1982
Director
Appointed 30 Nov 2023

CADWALLADER, Alex David

Active
Irwell Street, ManchesterM3 5EN
Born April 1981
Director
Appointed 01 May 2024

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 17 Apr 2001
Resigned 14 May 2008

TITLEY, John Malcolm

Resigned
18/22 Bridge Street, ManchesterM3 3BZ
Secretary
Appointed 14 May 2008
Resigned 30 Apr 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Apr 2001
Resigned 17 Apr 2001

CLIFTON, Alan Roy

Resigned
39 Exeter Road, KidlingtonOX5 2DY
Born August 1962
Director
Appointed 01 Sept 2001
Resigned 02 Apr 2009

COLMAN, Mark John

Resigned
Irwell Street, ManchesterM3 5EN
Born March 1974
Director
Appointed 27 Nov 2019
Resigned 30 Nov 2023

MERCER, Jonathan Francis

Resigned
Irwell Street, ManchesterM3 5EN
Born September 1974
Director
Appointed 15 Feb 2011
Resigned 30 Nov 2023

POXON, Andrew

Resigned
Irwell Street, ManchesterM3 5EN
Born November 1965
Director
Appointed 01 Sept 2001
Resigned 19 Jan 2026

REEVES, Paul Richard

Resigned
18/22 Bridge Street, ManchesterM3 3BZ
Born February 1964
Director
Appointed 01 Sept 2001
Resigned 01 Jun 2016

TITLEY, John Malcolm

Resigned
18/22 Bridge Street, ManchesterM3 3BZ
Born October 1959
Director
Appointed 17 Apr 2001
Resigned 30 Apr 2019

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed 17 Apr 2001
Resigned 02 May 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Apr 2001
Resigned 17 Apr 2001

Persons with significant control

1

Irwell Street, ManchesterM3 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
16 January 2026
AAAnnual Accounts
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
19 August 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 August 2025
RP04AR01RP04AR01
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Sail Address Company With New Address
20 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Resolution
11 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Changes To Shareholders
16 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Capital Cancellation Shares
4 October 2013
SH06Cancellation of Shares
Resolution
4 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
1 May 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Auditors Resignation Company
16 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Memorandum Articles
29 July 2011
MEM/ARTSMEM/ARTS
Resolution
29 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2011
CC04CC04
Capital Name Of Class Of Shares
7 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2011
RESOLUTIONSResolutions
Resolution
2 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
2 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Cancellation Shares
9 March 2011
SH06Cancellation of Shares
Resolution
9 March 2011
RESOLUTIONSResolutions
Resolution
9 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 March 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Legacy
22 February 2011
MG02MG02
Legacy
22 February 2011
MG01MG01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Miscellaneous
19 August 2010
MISCMISC
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
19 May 2009
169169
Resolution
7 May 2009
RESOLUTIONSResolutions
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288cChange of Particulars
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
1 October 2004
288cChange of Particulars
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Statement Of Affairs
2 May 2002
SASA
Miscellaneous
2 May 2002
MISCMISC
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
88(2)R88(2)R
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Incorporation Company
17 April 2001
NEWINCIncorporation