Leopold & Son Limited

General information

Name:

Leopold & Son Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 00365924

Incorporation date: 1941-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leopold & Son Limited 's been in the business for eighty three years. Started with registration number 00365924 in 1941, it is located at The Garden Suite, Redland BS6 6LT. The enterprise's declared SIC number is 68201 meaning Renting and operating of Housing Association real estate. Leopold & Son Ltd filed its latest accounts for the period that ended on 31st December 2022. The latest annual confirmation statement was submitted on 20th May 2023.

Within the following business, the majority of director's assignments up till now have been executed by Philip L., Ian L. and Robert L.. As for these three people, Ian L. has managed business for the longest period of time, having become a part of officers' team 33 years ago. What is more, the director's duties are constantly supported by a secretary - Ian L., who was chosen by this business in June 2005.

Executives who control the firm include: Fiona L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Philip L.

Role: Director

Appointed: 08 February 2023

Latest update: 22 December 2023

Ian L.

Role: Secretary

Appointed: 05 June 2005

Latest update: 22 December 2023

Ian L.

Role: Director

Appointed: 24 May 1991

Latest update: 22 December 2023

Robert L.

Role: Director

Appointed: 24 May 1991

Latest update: 22 December 2023

People with significant control

Fiona L.
Notified on 9 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 9 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 14 March 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 May 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 April 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
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2014

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road Cheltenham Gloucestershire

Post code:

GL50 1HX

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
83
Company Age

Closest Companies - by postcode