Background WavePink WaveYellow Wave

LEONARD PROPERTY SERVICES LIMITED (04888596)

LEONARD PROPERTY SERVICES LIMITED (04888596) is an active UK company. incorporated on 4 September 2003. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. LEONARD PROPERTY SERVICES LIMITED has been registered for 22 years. Current directors include LEONARD, Peter Shane.

Company Number
04888596
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
The Bridge, Blackpool, FY3 9HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEONARD, Peter Shane
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARD PROPERTY SERVICES LIMITED

LEONARD PROPERTY SERVICES LIMITED is an active company incorporated on 4 September 2003 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. LEONARD PROPERTY SERVICES LIMITED was registered 22 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 22 years ago

Company No

04888596

LTD Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Bridge 162 Whitegate Drive Blackpool, FY3 9HF,

Previous Addresses

12 Hoo Hill Industrial Estate, Hoo Hill Lane Blackpool FY3 7HJ England
From: 8 September 2017To: 6 September 2018
3-5 Westcliffe Drive Layton Square Blackpool Lancashire FY3 7BJ
From: 4 September 2003To: 8 September 2017
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 24
Director Left
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUIGNAN, Nicola Barbara

Active
162 Whitegate Drive, BlackpoolFY3 9HF
Secretary
Appointed 04 Sept 2003

LEONARD, Peter Shane

Active
162 Whitegate Drive, BlackpoolFY3 9HF
Born October 1972
Director
Appointed 04 Sept 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Sept 2003
Resigned 04 Sept 2003

DUIGNAN, Nichola Barbara

Resigned
162 Whitegate Drive, BlackpoolFY3 9HF
Born June 1977
Director
Appointed 15 Dec 2024
Resigned 06 Feb 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 04 Sept 2003
Resigned 04 Sept 2003

Persons with significant control

1

Mr Peter Shane Leonard

Active
162 Whitegate Drive, BlackpoolFY3 9HF
Born October 1972

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 June 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts Amended With Made Up Date
28 July 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Legacy
21 October 2005
287Change of Registered Office
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Incorporation Company
4 September 2003
NEWINCIncorporation