UKBizDB.co.uk

SAINT LEONARD VETERINARY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 June 2022Active
12, Auriga Court, Derby, England, DE1 3RH

Secretary01 November 2014Active
Leopold Villa, 45 Leopold Street, Derby, United Kingdom, DE1 2HF

Secretary22 February 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary22 February 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director22 February 2013Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 June 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director12 March 2015Active
Leopold Villa, 45 Leopold Street, Derby, United Kingdom, DE1 2HF

Director22 February 2013Active
Lees Croft, Dalbury Lees, Ashbourne, England, DE6 5BE

Director01 April 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Dissolution

Dissolution withdrawal application strike off company.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Change account reference date company previous shortened.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.