Samuel Leonard & Son, Limited

General information

Name:

Samuel Leonard & Son, Ltd

Office Address:

C/o Cleaver Black Suite 5, Ormeau House 91-97 Ormeau Road BT7 1SH Belfast

Number: NI005377

Incorporation date: 1962-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Samuel Leonard & Son was established on Fri, 12th Oct 1962 as a Private Limited Company. This company's head office may be contacted at Belfast on C/o Cleaver Black Suite 5, Ormeau House, 91-97 Ormeau Road. In case you want to reach the company by post, the postal code is BT7 1SH. The official reg. no. for Samuel Leonard & Son, Limited is NI005377. This company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Samuel Leonard & Son, Ltd filed its latest accounts for the financial year up to 2022-12-31. The business most recent confirmation statement was filed on 2023-07-15.

The information detailing the enterprise's management implies the existence of three directors: Janice G., Caroline H. and Peter L. who became a part of the team on Thu, 20th Feb 2020, Thu, 15th Jul 1999. Additionally, the director's duties are regularly aided with by a secretary - Cecilia W., who was chosen by this specific business in July 1999.

Financial data based on annual reports

Company staff

Janice G.

Role: Director

Appointed: 20 February 2020

Latest update: 6 April 2024

Caroline H.

Role: Director

Appointed: 20 February 2020

Latest update: 6 April 2024

Cecilia W.

Role: Secretary

Appointed: 15 July 1999

Latest update: 6 April 2024

Peter L.

Role: Director

Appointed: 15 July 1999

Latest update: 6 April 2024

People with significant control

Peter L. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

11 Malone Beeches

Post code:

BT9 6UB

City / Town:

Belfast

HQ address,
2014

Address:

11 Malone Beeches

Post code:

BT9 6UB

City / Town:

Belfast

HQ address,
2015

Address:

11 Malone Beeches

Post code:

BT9 6UB

City / Town:

Belfast

Accountant/Auditor,
2013

Name:

John C Stewart & Co Ltd

Address:

5 The Point

Post code:

BT19 6JN

City / Town:

Groomsport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
61
Company Age

Similar companies nearby

Closest companies