Background WavePink WaveYellow Wave

LEONI'S QUO VADIS LIMITED (00960612)

LEONI'S QUO VADIS LIMITED (00960612) is an active UK company. incorporated on 21 August 1969. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEONI'S QUO VADIS LIMITED has been registered for 56 years. Current directors include EDGSON, Steven David, HART, Samuel Kinsford.

Company Number
00960612
Status
active
Type
ltd
Incorporated
21 August 1969
Age
56 years
Address
The Old Hall, Oakham, LE15 7PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDGSON, Steven David, HART, Samuel Kinsford
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONI'S QUO VADIS LIMITED

LEONI'S QUO VADIS LIMITED is an active company incorporated on 21 August 1969 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEONI'S QUO VADIS LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00960612

LTD Company

Age

56 Years

Incorporated 21 August 1969

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Old Hall Market Overton Oakham, LE15 7PL,

Timeline

3 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Aug 69
Loan Secured
Nov 19
Director Left
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Secretary
Appointed 26 Nov 2007

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Born November 1967
Director
Appointed 26 Nov 2007

HART, Samuel Kinsford

Active
The Old Hall, OakhamLE15 7PL
Born September 1974
Director
Appointed 26 Nov 2007

EDWARDS, Thomas George

Resigned
Flat 5, LondonEC1V 7ER
Secretary
Appointed 30 Apr 2004
Resigned 01 Dec 2006

LAHOUD, Gamal Youssef

Resigned
Flat 2 29 Dean Street, LondonW1V 5AN
Secretary
Appointed N/A
Resigned 21 Aug 1996

LAHOUD, Karen

Resigned
26-29 Dean Street, LondonW1
Secretary
Appointed 02 Feb 1994
Resigned 21 Aug 1996

LESTARQUIT, Karine

Resigned
8 Huxley House, LondonSW9 9EY
Secretary
Appointed 01 Dec 2006
Resigned 27 Nov 2007

STONE, Andrew Howard

Resigned
Lewis Silkin, Buckingham GateSW1M 0PT
Secretary
Appointed 21 Aug 1996
Resigned 30 Jan 1997

BBR SECRETARIES LIMITED

Resigned
42 Bedford Row, LondonWC1R 4JL
Corporate secretary
Appointed 24 Mar 1998
Resigned 30 Apr 2004

CONDUIT STREET RESTAURANTS (NORD 2) LIMITED

Resigned
2 London Bridge, LondonSE1 9RA
Corporate secretary
Appointed 26 Nov 2007
Resigned 27 Nov 2007

EDWARDS, Thomas George

Resigned
The Smokery Greenhills Rents, LondonEC1M 6BN
Born March 1953
Director
Appointed 19 Aug 1996
Resigned 21 Aug 1996

FREUD, Matthew Rupert

Resigned
China Corner, WoodstockOX20 1PR
Born November 1963
Director
Appointed 21 Aug 1996
Resigned 14 May 1999

HART, Edward George

Resigned
The Old Hall, OakhamLE15 7PL
Born August 1976
Director
Appointed 26 Nov 2007
Resigned 31 Jan 2023

KENNEDY, Simon Jonathan

Resigned
69a Oxford Gardens, LondonW10 5UJ
Born October 1966
Director
Appointed 21 Aug 1996
Resigned 14 May 1999

KHALIL, Khalil Assaad

Resigned
Windermere Avenue, LondonNW6 6LN
Born September 1949
Director
Appointed N/A
Resigned 04 Mar 1993

LAHOUD, Gamal Youssef

Resigned
Flat 2 29 Dean Street, LondonW1V 5AN
Born June 1949
Director
Appointed 12 Jun 2005
Resigned 27 Nov 2007

LAHOUD, Gamal Youssef

Resigned
Flat 2 29 Dean Street, LondonW1V 5AN
Born June 1949
Director
Appointed N/A
Resigned 18 Jun 2001

LAWSON, Bernard George

Resigned
15 Grosvenor Crescent Mews, LondonSW1X 7EU
Born April 1944
Director
Appointed 18 Jun 2001
Resigned 11 Sept 2002

LESTARQUIT, Karine

Resigned
8 Huxley House, LondonSW9 9EY
Born April 1973
Director
Appointed 22 Nov 2007
Resigned 27 Nov 2007

PINTO, Manuel De Carvalho

Resigned
48 Greek Street, LondonW1
Born May 1944
Director
Appointed 11 Sept 2002
Resigned 11 Jun 2005

WHITE, Marco Pierre

Resigned
48 Tite Street, LondonSW3 4JA
Born December 1961
Director
Appointed 21 Aug 1996
Resigned 18 Jun 2001

CONDUIT STREET RESTAURANTS (NORD 2) LIMITED

Resigned
2 London Bridge, LondonSE1 9RA
Corporate director
Appointed 26 Nov 2007
Resigned 27 Nov 2007

CONDUIT STREET RETAURANTS NORD LIMITED

Resigned
Carinthia House 9-12 The Grange, GuernseyGY1 4BF
Corporate director
Appointed 26 Nov 2007
Resigned 27 Nov 2007

Persons with significant control

1

Harts Group Limited

Active
Main Street, OakhamLE15 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
18 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
287Change of Registered Office
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
18 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
287Change of Registered Office
Legacy
23 July 1999
287Change of Registered Office
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
14 August 1998
288cChange of Particulars
Legacy
16 June 1998
363aAnnual Return
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288cChange of Particulars
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
26 February 1996
225(1)225(1)
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
22 August 1993
288288
Legacy
23 July 1993
288288
Legacy
28 April 1993
288288
Accounts With Accounts Type Dormant
2 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363aAnnual Return
Legacy
26 June 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1990
AAAnnual Accounts
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
24 May 1990
287Change of Registered Office
Legacy
24 May 1990
363363
Legacy
1 December 1989
363363
Legacy
23 November 1989
363363
Legacy
23 November 1989
363363
Legacy
23 November 1989
363363
Legacy
23 November 1989
363363
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
225(1)225(1)
Legacy
17 February 1989
AC05AC05
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
18 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 August 1969
NEWINCIncorporation
Miscellaneous
21 August 1969
MISCMISC