Leonard Property Sourcing Ltd was formally closed on 2021-07-27.
Leonard Property Sourcing was a private limited company that was situated at Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, HR2 6JS, Herefordshire, ENGLAND. Its total net worth was valued to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2019-09-09) was run by 1 director.
Director Kirsty L. who was appointed on 09 September 2019.
The company was classified as "management of real estate on a fee or contract basis" (68320).
The last confirmation statement was filed on 2020-09-08 and last time the annual accounts were filed was on 31 July 2020.
Leonard Property Sourcing Ltd Address / Contact
Office Address
Suite A4, Skylon Court Coldnose Road
Office Address2
Rotherwas
Town
Hereford
Post code
HR2 6JS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12195279
Date of Incorporation
Mon, 9th Sep 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Management of real estate on a fee or contract basis
End of financial Year
31st July
Company age
2 years old
Account next due date
Sat, 30th Apr 2022
Account last made up date
Fri, 31st Jul 2020
Next confirmation statement due date
Wed, 22nd Sep 2021
Last confirmation statement dated
Tue, 8th Sep 2020
Company staff
Kirsty L.
Position: Director
Appointed: 09 September 2019
People with significant control
Kirsty L.
Notified on
9 September 2019
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-07-31
Balance Sheet
Current Assets
1 865
Net Assets Liabilities
-275
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
-1 140
Average Number Employees During Period
1
Creditors
1 000
Total Assets Less Current Liabilities
865
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, May 2021
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, December 2020
accounts
Free Download
(7 pages)
AA01
Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 23rd, October 2020
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 17th, September 2020
confirmation statement
Free Download
(4 pages)
CH01
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 9th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.