LEO SERVICES HOLDING LTD
Status | ACTIVE |
Company No. | 08325683 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LEO SERVICES HOLDING LTD is an active private limited company with number 08325683. It was incorporated 11 years, 5 months, 19 days ago, on 11 December 2012. The company address is C/O Pkf Littlejohn 15 Westferry Circus C/O Pkf Littlejohn 15 Westferry Circus, London, E14 4HD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mr Daniel Ernesto Tribaldos
Documents
Change person director company with change date
Date: 11 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Daniel Ernesto Tribaldos
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Ernesto Tribaldos
Change date: 2021-12-06
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-06
Psc name: Mr Daniel Ernesto Tribaldos
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ernesto Tribaldos
Change date: 2021-12-06
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-25
Psc name: Mr Daniel Ernesto Tribaldos
Documents
Gazette filings brought up to date
Date: 15 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 15 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Paul Robert Goldwin
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew David Miller
Termination date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Change date: 2019-09-02
Old address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ernesto Tribaldos
Change date: 2018-12-10
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-10
Psc name: Mr Daniel Ernesto Tribaldos
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Capital allotment shares
Date: 18 May 2017
Action Date: 16 May 2017
Category: Capital
Type: SH01
Date: 2017-05-16
Capital : 335,734 GBP
Documents
Resolution
Date: 11 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption full
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-08
Officer name: Mr Matthew David Miller
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-28
Officer name: Susana Eugenia Reyes Canto
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Tribaldos
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christoph De Weck
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: Vintage Yard 59-63 Bermondsey Street London SE1 3XF
Change date: 2014-01-29
Documents
Change account reference date company previous shortened
Date: 30 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susana Eugenia Reyes Canto
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Tribaldos
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone De Turris
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Goldwin
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Goldwin
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simone De Turris
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Ernesto Tribaldos
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christoph Jochen Georg De Weck
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 11620452 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.J. GIBBARD PLUMBING & HEATING LTD
MERRYWEATHER NEW PLACE CORNER,BANBURY,OX17 1NZ
Number: | 07456492 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES HOUSE,SHERBORNE,DT9 4HF
Number: | 10287442 |
Status: | ACTIVE |
Category: | Private Limited Company |
GW SITE MANAGEMENT SERVICES LTD
73 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 10833346 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 EGYPT ROAD,NOTTINGHAM,NG7 7GN
Number: | 10043875 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 7, WATERSIDE,ADDLESTONE,KT15 2SN
Number: | 10954211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |