LEO UNITED LTD

6th Floor, Amp House 6th Floor, Amp House, Croydon, CR0 2LX, England
StatusACTIVE
Company No.10670816
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

LEO UNITED LTD is an active private limited company with number 10670816. It was incorporated 7 years, 2 months, 4 days ago, on 15 March 2017. The company address is 6th Floor, Amp House 6th Floor, Amp House, Croydon, CR0 2LX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN England

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Change date: 2024-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kumar Changani

Notification date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-18

Psc name: Hitesh Rajkumar Sonik

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sunidhi Chauhan

Cessation date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nisha Patel

Termination date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vidthya Asha Myuran Anandathiyagar

Appointment date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vidthya Asha Myuran Anandathiyagar

Termination date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vidthya Asha Myuran Anandathiyagar

Appointment date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

Old address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom

Change date: 2020-05-13

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Sunil Phakkey

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nisha Patel

Appointment date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subhash Khanna

Termination date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 34 Southmeads Road Leicester LE2 2LS United Kingdom

New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Sunil Phakkey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 683,050 GBP

Date: 2018-03-31

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106708160001

Charge creation date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 145,000 GBP

Date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-18

Psc name: Sunidhi Chauhan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-18

Psc name: Subhash Khanna

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-18

Psc name: Hitesh Rajkumar Sonik

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC304917
Status:ACTIVE
Category:Private Limited Company

CROOKED BROOK BEER COMPANY LIMITED

UNIT 5 WOODSIDE SERVICE STATION,CRAWLEY,RH10 3PD

Number:08092859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECJ LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11000319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOLE ENGINEERING LIMITED

LETCHFORD HOUSE,HARROW,HA3 6PE

Number:01972498
Status:LIQUIDATION
Category:Private Limited Company

RAV PREMIUM SERVICE LIMITED

23 YEOMAN CLOSE,LONDON,SE27 0PS

Number:09630805
Status:ACTIVE
Category:Private Limited Company

THE MOUNT HOTEL LTD

95 OLDHAM ROAD,,OL16 1QR

Number:05362426
Status:ACTIVE
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