Saint Leonard Veterinary Centre Limited

DataGardener
saint leonard veterinary centre limited
live
Micro

Saint Leonard Veterinary Centre Limited

08415890Private Limited With Share Capital

First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ
Incorporated

22/02/2013

Company Age

13 years

Directors

4

Employees

19

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Saint Leonard Veterinary Centre Limited (08415890) is a private limited with share capital incorporated on 22/02/2013 (13 years old) and registered in watford, WD171HZ. The company operates under SIC code 75000 - veterinary activities.

Saint leonard veterinary centre has been established for over 70 years (previously known as marshall & till). we are a 100% small animal practice treating cats, dogs, rabbits and small companions. we are derby’s most centrally located practice, providing an exceptional standard of care, with experie...

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 22/02/2013
WD171HZ
19 employees

Financial Overview

Total Assets

£175.1K

Liabilities

£94.2K

Net Assets

£80.9K

Est. Turnover

£1.27M

AI Estimated
Unreported
Cash

£419

Key Metrics

19

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:23-07-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-07-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-04-2013
Capital Allotment Shares
Category:Capital
Date:09-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2013
Termination Secretary Company With Name
Category:Officers
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Incorporation Company
Category:Incorporation
Date:22-02-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date28/04/2023
Latest Accounts31/05/2022

Trading Addresses

134 Osmaston Road, Derby, Derbyshire, DE12RF
First Floor, Hyde, 38 Clarendon Road, Watford, Wd17 1Hz, WD171HZRegistered

Contact

01332345119
info@slvets.co.uk
slvets.co.uk
First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ