Background WavePink WaveYellow Wave

ALEXANDROU LEONIDAS LIMITED (03986886)

ALEXANDROU LEONIDAS LIMITED (03986886) is an active UK company. incorporated on 5 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALEXANDROU LEONIDAS LIMITED has been registered for 25 years. Current directors include ALEXANDROU, Anastasios, LEONIDAS, George.

Company Number
03986886
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDROU, Anastasios, LEONIDAS, George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDROU LEONIDAS LIMITED

ALEXANDROU LEONIDAS LIMITED is an active company incorporated on 5 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALEXANDROU LEONIDAS LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03986886

LTD Company

Age

25 Years

Incorporated 5 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

Atlantic House 454-456 Larkshall Road Chingford London E4 9HH
From: 5 May 2000To: 15 October 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
May 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Secretary
Appointed 05 May 2000

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 05 May 2000

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 05 May 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 05 May 2000
Resigned 05 May 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 05 May 2000
Resigned 05 May 2000

Persons with significant control

2

Mr George Leonidas

Active
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anastasios Alexandrou

Active
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Change Person Director Company With Change Date
9 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Legacy
20 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 December 2007
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
3 June 2003
287Change of Registered Office
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
11 July 2001
363aAnnual Return
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Incorporation Company
5 May 2000
NEWINCIncorporation