Background WavePink WaveYellow Wave

LEONARD CURTIS OFFSHORE LIMITED (05639292)

LEONARD CURTIS OFFSHORE LIMITED (05639292) is an active UK company. incorporated on 29 November 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LEONARD CURTIS OFFSHORE LIMITED has been registered for 20 years. Current directors include BOOTH, Daniel John, CADWALLADER, Alex, WRIGHT, Matthew James.

Company Number
05639292
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOOTH, Daniel John, CADWALLADER, Alex, WRIGHT, Matthew James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARD CURTIS OFFSHORE LIMITED

LEONARD CURTIS OFFSHORE LIMITED is an active company incorporated on 29 November 2005 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 OFFSHORE LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05639292

LTD Company

Age

20 Years

Incorporated 29 November 2005

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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

LEONARD CURTIS LIMITED
From: 9 December 2009To: 8 May 2024
DTE LEONARD CURTIS LIMITED
From: 28 December 2005To: 9 December 2009
PTMB LIMITED
From: 29 November 2005To: 28 December 2005
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

, Tower 12 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ
From: 1 April 2015To: 16 December 2019
, Hollins Mount Hollins Lane, Bury, Lancashire, BL9 8DG
From: 30 November 2010To: 1 April 2015
, Dte House, Hollins Lane, Bury, Lancashire, BL9 8AT
From: 29 November 2005To: 30 November 2010
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 10
Director Left
Oct 13
Loan Secured
May 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 24
Share Issue
May 24
Loan Secured
Jan 25
Capital Update
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOOTH, Daniel John

Active
Irwell Street, ManchesterM3 5EN
Born September 1978
Director
Appointed 27 Nov 2017

CADWALLADER, Alex

Active
Irwell Street, ManchesterM3 5EN
Born April 1981
Director
Appointed 31 May 2017

WRIGHT, Matthew James

Active
Irwell Street, ManchesterM3 5EN
Born October 1983
Director
Appointed 15 May 2024

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 29 Nov 2005
Resigned 14 May 2008

TITLEY, John Malcolm

Resigned
18/22 Bridge Street, ManchesterM3 3BZ
Secretary
Appointed 14 May 2008
Resigned 05 Dec 2017

BENNETT, Neil Andrew

Resigned
Great Cumberland Place, LondonW1H 7LW
Born July 1966
Director
Appointed 29 Nov 2005
Resigned 31 May 2017

HEALY, Michael

Resigned
Great Cumberland Place, LondonW1H 7LW
Born June 1971
Director
Appointed 03 Dec 2009
Resigned 16 Sept 2013

POXON, Andrew

Resigned
Irwell Street, ManchesterM3 5EN
Born November 1965
Director
Appointed 29 Nov 2005
Resigned 11 Dec 2025

TITLEY, John Malcolm

Resigned
18/22 Bridge Street, ManchesterM3 3BZ
Born October 1959
Director
Appointed 29 Nov 2005
Resigned 27 Nov 2017

Persons with significant control

1

Irwell Street, ManchesterM3 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Legacy
1 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
CAP-SSCAP-SS
Resolution
28 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
28 May 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Sail Address Company With New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Auditors Resignation Company
16 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
29 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2011
RESOLUTIONSResolutions
Legacy
22 February 2011
MG01MG01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Miscellaneous
19 August 2010
MISCMISC
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Legacy
19 January 2006
88(2)R88(2)R
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Legacy
6 January 2006
225Change of Accounting Reference Date
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2005
NEWINCIncorporation