Company NameLeonards Solicitors Limited
DirectorsDavid Robert Lingard and Lorna Ann Turner
Company StatusActive
Company NumberSC338261
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Robert Lingard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkfield House
8 Manse Avenue
Bothwell
Lanarkshire
G71 8PQ
Scotland
Secretary NameCarol Lingard
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKirkfield House
8 Manse Avenue
Bothwell
Lanarkshire
G71 8PQ
Scotland
Director NameMrs Lorna Ann Turner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
Director NameMr Patrick Eamonn Devanney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.leonardslaw.rosshamill.co.uk/
Telephone01698 457313
Telephone regionMotherwell

Location

Registered Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Robert Lingard
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,689
Cash£2,837
Current Liabilities£218,066

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
26 April 2022Notification of David Robert Lincard as a person with significant control on 3 July 2016 (2 pages)
13 April 2022Cessation of David Robert Lingard as a person with significant control on 12 April 2022 (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 March 2021Notification of David Robert Lingard as a person with significant control on 3 July 2016 (1 page)
1 March 2021Withdrawal of a person with significant control statement on 1 March 2021 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
20 January 2020Appointment of Lorna Turner as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Patrick Eamonn Devanney as a director on 20 January 2020 (1 page)
27 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 3
(4 pages)
17 September 2019Resolutions
  • RES13 ‐ Rights pertaining to a/b ordinary shares fully described in form SH01 allotment date 09/09/2019 09/09/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2019Change of share class name or designation (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 July 2016Appointment of Mr Patrick Eamonn Devanney as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Patrick Eamonn Devanney as a director on 1 July 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for David Robert Lingard on 24 February 2010 (2 pages)
25 February 2010Director's details changed for David Robert Lingard on 24 February 2010 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 April 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
7 April 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
27 February 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
21 February 2008Incorporation (26 pages)
21 February 2008Incorporation (26 pages)