MARK LEONARD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06775340 |
Category | Private Limited Company |
Incorporated | 17 Dec 2008 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MARK LEONARD INVESTMENTS LIMITED is an active private limited company with number 06775340. It was incorporated 15 years, 5 months, 13 days ago, on 17 December 2008. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: Lion House Red Lion Street London WC1R 4GB
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 09 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john mark construction LIMITED\certificate issued on 09/03/15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change account reference date company previous extended
Date: 19 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Clarke
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Threlfall
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Donoghue
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Norman Threlfall
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Prideaux Legh Adams
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Barry Donoghue
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Pierre Alexis Clarke
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
Change date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Address
Type: AD01
Old address: Kings Scholars House 230 Vauxhall Bride Road London SW1V 1AU
Change date: 2010-09-15
Documents
Change account reference date company previous shortened
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Donoghue
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre Alexis Clarke
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Old address: Lion House Red Lion Street London WC1R 4GB
Change date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Miscellaneous
Date: 17 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 12 Nov 2009
Category: Capital
Type: SH01
Capital : 1,650,001.00 GBP
Date: 2009-11-12
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 26 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-26
Capital : 600,000 GBP
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Sainsbury
Documents
Certificate change of name company
Date: 12 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed itcompany LIMITED\certificate issued on 16/03/09
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark leonard sainsbury
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from 134 percival rd enfield EN1 1QU uk
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Some Companies
ASIMS AUTOMOTIVE REPAIRS LIMITED
8 WELLINGTON ROAD,TIPTON,DY4 8RS
Number: | 11356600 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERNARD CHANDRAN CREATION LIMITED
1ST FLOOR,LONDON,W1D 5PG
Number: | 06204277 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10656812 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGSWOOD CLOSE,LONDON,SW8 2TP
Number: | 11063810 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COTHAM VALE,BRISTOL,BS6 6HS
Number: | 10699096 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS SOCIAL WORK ENTERPRISE LIMITED
J M K GROUP UK LTD,UXBRIDGE,UB8 1LU
Number: | 09399775 |
Status: | ACTIVE |
Category: | Private Limited Company |