Background WavePink WaveYellow Wave

LEON RESTAURANTS LIMITED (05018441)

LEON RESTAURANTS LIMITED (05018441) is a administration UK company. incorporated on 19 January 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LEON RESTAURANTS LIMITED has been registered for 22 years. Current directors include VINCENT, John Alexander.

Company Number
05018441
Status
administration
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
20 St Andrew Street, London, EC4A 3AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
VINCENT, John Alexander
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEON RESTAURANTS LIMITED

LEON RESTAURANTS LIMITED is an administration company incorporated on 19 January 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LEON RESTAURANTS LIMITED was registered 22 years ago.(SIC: 56101)

Status

administration

Active since 22 years ago

Company No

05018441

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SEASON RESTAURANTS LIMITED
From: 19 January 2004To: 13 April 2007
Contact
Address

20 St Andrew Street London, EC4A 3AG,

Previous Addresses

Jubilee House Townsend Lane London NW9 8TZ England
From: 4 November 2025To: 17 December 2025
Asda House Great Wilson Street Leeds LS11 5AD England
From: 5 November 2023To: 4 November 2025
Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 20 May 2021To: 5 November 2023
27 Copperfield Street London SE1 0EN England
From: 19 June 2019To: 20 May 2021
4th Floor St Margarets House Southwark Street London SE1 1TJ
From: 12 June 2012To: 19 June 2019
Unit 128 30 Great Guildford Street London SE1 0HS United Kingdom
From: 25 May 2011To: 12 June 2012
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 19 January 2004To: 25 May 2011
Timeline

73 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
May 11
Funding Round
Oct 11
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Sept 12
Funding Round
Sept 12
Funding Round
Jan 13
Loan Secured
Sept 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Cleared
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Cleared
Nov 15
Director Joined
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Loan Secured
Jan 19
Funding Round
Oct 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Share Buyback
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Left
Jan 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Funding Round
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
15
Funding
34
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

VINCENT, John Alexander

Active
Townsend Lane, LondonNW9 8TZ
Born September 1971
Director
Appointed 31 Oct 2025

BURFORD, Christopher Victor

Resigned
Haslingden Road, BlackburnBB1 2FA
Secretary
Appointed 31 Mar 2015
Resigned 31 Dec 2021

DRYSDALE, Simon Christopher

Resigned
9 Lyndhurst Drive, SevenoaksTN13 2HD
Secretary
Appointed 01 Aug 2007
Resigned 31 Aug 2012

JONES, Matthew Brian

Resigned
18-20 Southwark Street, LondonSE1 1TJ
Secretary
Appointed 09 Aug 2012
Resigned 27 Nov 2013

MORRIS, James

Resigned
Southwark Street, LondonSE1 1TJ
Secretary
Appointed 27 Nov 2013
Resigned 31 Mar 2015

PATEL, Imraan Musa

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 09 May 2021
Resigned 31 Oct 2023

SELBY, Helen Kathryn

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 31 Oct 2023
Resigned 31 Oct 2025

VINCENT, John Alexander

Resigned
4b Greville Place, LondonNW6 5JN
Secretary
Appointed 19 Jan 2004
Resigned 01 Nov 2005

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 01 Nov 2005
Resigned 25 May 2011

BLUM, Bradley Dickerson

Resigned
Haslingden Road, BlackburnBB1 2FA
Born December 1953
Director
Appointed 01 Jan 2012
Resigned 09 May 2021

BOSCOLO, Rodrigo

Resigned
Haslingden Road, BlackburnBB1 2FA
Born October 1983
Director
Appointed 03 Aug 2017
Resigned 09 May 2021

BURFORD, Christopher Victor

Resigned
Haslingden Road, BlackburnBB1 2FA
Born March 1974
Director
Appointed 05 Jan 2021
Resigned 09 May 2021

DIMBLEBY, Henrietta Jemima Morley

Resigned
Southwark Street, LondonSE1 1TJ
Born June 1971
Director
Appointed 13 Jun 2016
Resigned 03 Aug 2017

DIMBLEBY, Henry Richard Melville

Resigned
57 Greewood Road, LondonE8 1NT
Born May 1970
Director
Appointed 19 Jan 2004
Resigned 03 Aug 2017

DRYSDALE, Simon Christopher

Resigned
9 Lyndhurst Drive, SevenoaksTN13 2HD
Born November 1966
Director
Appointed 05 Sept 2007
Resigned 31 Aug 2012

EVANS, Nicholas David

Resigned
Brodrick Road, LondonSW17 7DY
Born March 1967
Director
Appointed 06 Nov 2008
Resigned 09 May 2021

FRAGIS, Jacques

Resigned
39 Kingsley Way, LondonN2 0EH
Born September 1951
Director
Appointed 06 Nov 2008
Resigned 03 Aug 2017

GILES, Belinda Susan Mary

Resigned
Folkington Place, PolegateBN26 5SD
Born June 1958
Director
Appointed 03 Jan 2005
Resigned 06 Nov 2008

GLEESON, Michael

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1969
Director
Appointed 31 Oct 2023
Resigned 31 Oct 2025

HORLER, James Michael Alexander

Resigned
West End Farm, SedgeberrowWR11 7UE
Born January 1965
Director
Appointed 10 Sept 2005
Resigned 04 Sept 2008

ISSA, Mohsin

Resigned
Great Wilson Street, LeedsLS11 5AD
Born July 1971
Director
Appointed 09 May 2021
Resigned 19 Dec 2024

ISSA, Zuber Vali

Resigned
Great Wilson Street, LeedsLS11 5AD
Born June 1972
Director
Appointed 09 May 2021
Resigned 31 Oct 2023

JONES, Matthew Brian

Resigned
18-20 Southwark Street, LondonSE1 1TJ
Born January 1971
Director
Appointed 09 Aug 2012
Resigned 27 Nov 2013

LAMBRANHO, Fersen Lamas

Resigned
Haslingden Road, BlackburnBB1 2FA
Born October 1961
Director
Appointed 03 Aug 2017
Resigned 09 May 2021

MORRIS, James

Resigned
Southwark Street, LondonSE1 1TJ
Born July 1975
Director
Appointed 27 Nov 2013
Resigned 31 Mar 2015

PERRING, Antony William

Resigned
Copperfield Street, LondonSE1 0EN
Born November 1967
Director
Appointed 31 Mar 2015
Resigned 05 Jan 2021

SELBY, Helen Kathryn

Resigned
South Bank, Great Wilson Street, LeedsLS11 5AD
Born March 1969
Director
Appointed 16 Dec 2024
Resigned 31 Oct 2025

SKINNER, Spencer John Banks

Resigned
Greville Place, LondonNW6 5JN
Born July 1966
Director
Appointed 25 Jul 2005
Resigned 09 May 2021

SMALLEY, Timothy John

Resigned
Chivers Road, Stondon MasseyCM15 0LG
Born October 1965
Director
Appointed 30 Apr 2004
Resigned 09 May 2021

TATUM, Hayley

Resigned
South Bank, Great Wilson Street, LeedsLS11 5AD
Born November 1969
Director
Appointed 16 Dec 2024
Resigned 11 Apr 2025

VINCENT, John Alexander

Resigned
Treemans Road, Haywards HeathRH17 7EA
Born September 1971
Director
Appointed 19 Jan 2004
Resigned 09 May 2021

Persons with significant control

9

1 Active
8 Ceased
Townsend Lane, LondonNW9 8TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2021
Ceased 31 Oct 2025

Mr Mohsin Issa

Ceased
Haslingden Road, BlackburnBB1 2FA
Born July 1971

Nature of Control

Significant influence or control
Notified 09 May 2021
Ceased 09 May 2021

Mr Zuber Vali Issa

Ceased
Haslingden Road, BlackburnBB1 2FA
Born June 1972

Nature of Control

Significant influence or control
Notified 09 May 2021
Ceased 09 May 2021

Optima Bidco (Jersey) Limited

Ceased
Esplanade, JerseyJE1 0BD

Nature of Control

Significant influence or control
Notified 09 May 2021
Ceased 09 May 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 09 May 2021
Ceased 09 May 2021
Industriestrasse 13c, 6302 Zug

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 09 May 2021
Burnsall Street, LondonSW3 3ST

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2021
Burnsall Street, LondonSW3 3ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2021
Fundings
Financials
Latest Activities

Filing History

241

Liquidation In Administration Result Creditors Meeting
9 March 2026
AM07AM07
Liquidation In Administration Extension Of Time
23 February 2026
AM04AM04
Liquidation In Administration Proposals
12 February 2026
AM03AM03
Liquidation In Administration Appointment Of Administrator
18 December 2025
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
9 February 2023
CVA4CVA4
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Termination With Name
16 February 2022
RP04TM01RP04TM01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 February 2022
CVA3CVA3
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
8 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
27 May 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
20 May 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
30 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
4 January 2021
CVA1CVA1
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 September 2017
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
7 September 2017
SH10Notice of Particulars of Variation
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Resolution
21 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Auditors Resignation Company
21 January 2015
AUDAUD
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Legacy
27 April 2012
MG01MG01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
1 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
4 December 2010
MG01MG01
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Legacy
18 March 2010
MG01MG01
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
123Notice of Increase in Nominal Capital
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
88(2)R88(2)R
Legacy
9 November 2007
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
123Notice of Increase in Nominal Capital
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363aAnnual Return
Memorandum Articles
19 May 2005
MEM/ARTSMEM/ARTS
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
19 January 2004
NEWINCIncorporation