LEO SERVICES HOLDING LTD

C/O Pkf Littlejohn 15 Westferry Circus C/O Pkf Littlejohn 15 Westferry Circus, London, E14 4HD, United Kingdom
StatusACTIVE
Company No.08325683
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Tribaldos

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph De Weck

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Tribaldos

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone De Turris

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Goldwin

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goldwin

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simone De Turris

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ernesto Tribaldos

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWDEN ASSOCIATES LTD

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

GEODETICA LIMITED

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

RCP PRODRIVE LTD

89 EGYPT ROAD,NOTTINGHAM,NG7 7GN

Number:10043875
Status:ACTIVE
Category:Private Limited Company

RUSMININFO LTD

FIRST FLOOR, UNIT 7, WATERSIDE,ADDLESTONE,KT15 2SN

Number:10954211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source