Background WavePink WaveYellow Wave

LEO GROUP LIMITED (04266877)

LEO GROUP LIMITED (04266877) is an active UK company. incorporated on 8 August 2001. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEO GROUP LIMITED has been registered for 24 years. Current directors include MARR, Darren Richard, SAWRIJ, Danny Steven.

Company Number
04266877
Status
active
Type
ltd
Incorporated
8 August 2001
Age
24 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARR, Darren Richard, SAWRIJ, Danny Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO GROUP LIMITED

LEO GROUP LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEO GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04266877

LTD Company

Age

24 Years

Incorporated 8 August 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

E-NEXUS RENTAL LIMITED
From: 8 August 2001To: 24 December 2001
Contact
Address

Swalesmoor Farm Swalesmoor Road Halifax, HX3 6UF,

Timeline

31 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jun 13
Director Joined
Mar 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
Oct 15
Loan Secured
Nov 17
Funding Round
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Share Issue
Jun 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Cleared
Oct 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARR, Darren Richard

Active
Swalesmoor Farm, HalifaxHX3 6UF
Born November 1970
Director
Appointed 15 Jan 2019

SAWRIJ, Danny Steven

Active
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 08 Aug 2001

DEAN, Sonia Rosemarie

Resigned
12 Swalesmoor Road, HalifaxHX3 6UF
Secretary
Appointed 08 Aug 2001
Resigned 02 Jan 2008

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 02 Jan 2008
Resigned 03 Jun 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 08 Aug 2001

BROPHY, Laurence Kevin

Resigned
Swalesmoor Farm, HalifaxHX3 6UF
Born September 1962
Director
Appointed 27 Feb 2014
Resigned 19 Jan 2015

MARR, Darren Richard

Resigned
Swalesmoor Farm, HalifaxHX3 6UF
Born November 1970
Director
Appointed 13 Apr 2015
Resigned 15 Jan 2019

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Born October 1976
Director
Appointed 02 Jan 2008
Resigned 21 Jun 2013

WATT, Norman

Resigned
5 Queens Gardens, EdinburghEH4 2DA
Born November 1950
Director
Appointed 05 Feb 2002
Resigned 06 Feb 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 08 Aug 2001
Resigned 08 Aug 2001

Persons with significant control

4

1 Active
3 Ceased

Danny Steven Sawrij

Active
Swalesmoor Farm, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2019
Ceased 07 May 2019

Mr Darren Richard Marr

Ceased
Swalesmoor Farm, HalifaxHX3 6UF
Born November 1970

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Ceased 15 Jan 2019

Danny Steven Sawrij

Ceased
Swalesmoor Farm, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

107

Legacy
20 April 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
88(2)R88(2)R
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
123Notice of Increase in Nominal Capital
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
225Change of Accounting Reference Date
Legacy
2 January 2002
287Change of Registered Office
Certificate Change Of Name Company
24 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Incorporation Company
8 August 2001
NEWINCIncorporation