Background WavePink WaveYellow Wave

LEON NATURALLY FAST FOOD LIMITED (08106329)

LEON NATURALLY FAST FOOD LIMITED (08106329) is an active UK company. incorporated on 14 June 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LEON NATURALLY FAST FOOD LIMITED has been registered for 13 years.

Company Number
08106329
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
Jubilee House, London, NW9 8TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEON NATURALLY FAST FOOD LIMITED

LEON NATURALLY FAST FOOD LIMITED is an active company incorporated on 14 June 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LEON NATURALLY FAST FOOD LIMITED was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

08106329

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LEON NATURALLY FAST FOOD PLC
From: 14 June 2012To: 24 January 2022
Contact
Address

Jubilee House Townsend Lane London, NW9 8TZ,

Previous Addresses

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 Margaret House 18-20 Southwark Street London SE1 1TJ
From: 14 June 2012To: 19 June 2019
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Sept 15
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jan 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
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
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
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 Dormant
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Certificate Re Registration Public Limited Company To Private
24 January 2022
CERT10CERT10
Re Registration Memorandum Articles
24 January 2022
MARMAR
Resolution
24 January 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 January 2022
RR02RR02
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
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
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
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
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
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Memorandum Articles
24 November 2015
MAMA
Resolution
10 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
5 August 2015
AR01AR01
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
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Auditors Resignation Company
21 January 2015
AUDAUD
Change Account Reference Date Company Current Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Legacy
18 June 2012
CERT8ACERT8A
Application Trading Certificate
18 June 2012
SH50SH50
Incorporation Company
14 June 2012
NEWINCIncorporation