This company is commonly known as Saint Leonard Veterinary Centre Limited. The company was founded 11 years ago and was given the registration number 08415890. The firm's registered office is in DERBY. You can find them at Leopold Villa, 45 Leopold Street, Derby, Derbyshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | SAINT LEONARD VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 08415890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2013 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 June 2022 | Active |
12, Auriga Court, Derby, England, DE1 3RH | Secretary | 01 November 2014 | Active |
Leopold Villa, 45 Leopold Street, Derby, United Kingdom, DE1 2HF | Secretary | 22 February 2013 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 22 February 2013 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 22 February 2013 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 June 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 12 March 2015 | Active |
Leopold Villa, 45 Leopold Street, Derby, United Kingdom, DE1 2HF | Director | 22 February 2013 | Active |
Lees Croft, Dalbury Lees, Ashbourne, England, DE6 5BE | Director | 01 April 2020 | Active |
Medivet Group Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Mowat Industrial Estate, Watford, England, WD24 7UY |
Nature of control | : |
|
Mr Karl David Underhill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lees Croft, Dalbury Lees, Ashbourne, England, DE6 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-06 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.