Company NameLeonardbeavan Limited
DirectorsJacqueline Walker and Anthony Robert Walker
Company StatusActive
Company Number06559023
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMr Anthony Robert Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales

Contact

Websiteleonardbeavan.co.uk
Telephone07 557335606
Telephone regionMobile

Location

Registered Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Jacqueline Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£191,224
Cash£187,081
Current Liabilities£6,090

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

15 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
18 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
15 November 2022Change of details for Anthony Robert Walker as a person with significant control on 1 May 2017 (2 pages)
15 November 2022Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017 (2 pages)
14 November 2022Registered office address changed from 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA to 35B Market Street Hoylake Wirral CH47 2BG on 14 November 2022 (1 page)
17 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
9 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
23 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 September 2017Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017 (2 pages)
21 September 2017Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017 (2 pages)
21 September 2017Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017 (2 pages)
21 September 2017Change of details for Mrs Jacqueline Walker as a person with significant control on 1 May 2017 (2 pages)
15 August 2017Director's details changed for Mr Anthony Robert Walker on 15 August 2017 (2 pages)
15 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
15 August 2017Director's details changed for Mr Anthony Robert Walker on 15 August 2017 (2 pages)
15 August 2017Notification of Anthony Robert Walker as a person with significant control on 1 May 2017 (2 pages)
15 August 2017Notification of Anthony Robert Walker as a person with significant control on 1 May 2017 (2 pages)
15 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Director's details changed for Mrs Jacqueline Walker on 10 April 2015 (2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Director's details changed for Mrs Jacqueline Walker on 10 April 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
28 November 2014Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA on 28 November 2014 (1 page)
16 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
16 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
18 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(4 pages)
18 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(4 pages)
18 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(4 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
2 August 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mr Anthony Robert Walker as a director (2 pages)
3 October 2011Appointment of Mr Anthony Robert Walker as a director (2 pages)
3 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 June 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Mrs Jacqueline Walker on 8 April 2010 (2 pages)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Mrs Jacqueline Walker on 8 April 2010 (2 pages)
18 April 2010Director's details changed for Mrs Jacqueline Walker on 8 April 2010 (2 pages)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)