Background WavePink WaveYellow Wave

LEON CHARLES LIMITED (04686928)

LEON CHARLES LIMITED (04686928) is an active UK company. incorporated on 5 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LEON CHARLES LIMITED has been registered for 23 years. Current directors include CHARALAMBIDES, Leon Bernard, SCHOFIELD, Katie.

Company Number
04686928
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Leon Charles Suite 307 Boundary House, London, W7 2QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHARALAMBIDES, Leon Bernard, SCHOFIELD, Katie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEON CHARLES LIMITED

LEON CHARLES LIMITED is an active company incorporated on 5 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LEON CHARLES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04686928

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Leon Charles Suite 307 Boundary House Boston Road London, W7 2QE,

Previous Addresses

247 Grays Inn Road London WC1X 8QZ
From: 5 March 2003To: 28 July 2023
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Capital Reduction
Mar 24
Share Buyback
Apr 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHOFIELD, Katie

Active
Suite 307 Boundary House, LondonW7 2QE
Secretary
Appointed 05 Mar 2003

CHARALAMBIDES, Leon Bernard

Active
Suite 307 Boundary House, LondonW7 2QE
Born April 1961
Director
Appointed 05 Mar 2003

SCHOFIELD, Katie

Active
Suite 307 Boundary House, LondonW7 2QE
Born March 1964
Director
Appointed 06 Apr 2005

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

2

Mrs Katie Schofield

Active
Suite 307 Boundary House, LondonW7 2QE
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016

Mr Leon Bernard Charalambides

Active
Suite 307 Boundary House, LondonW7 2QE
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
15 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Change Person Director Company With Change Date
28 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts Amended With Made Up Date
3 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
26 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation