Background WavePink WaveYellow Wave

LEON GROCERY LIMITED (11605892)

LEON GROCERY LIMITED (11605892) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. LEON GROCERY LIMITED has been registered for 7 years. Current directors include VINCENT, John Alexander.

Company Number
11605892
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Jubilee House, London, NW9 8TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
VINCENT, John Alexander
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEON GROCERY LIMITED

LEON GROCERY LIMITED is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. LEON GROCERY LIMITED was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

11605892

LTD Company

Age

7 Years

Incorporated 4 October 2018

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
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: 21 May 2021To: 5 November 2023
27 Copperfield Street London SE1 0EN England
From: 19 June 2019To: 21 May 2021
St Margarets House 18 - 20 Southwark Street London SE1 1TJ England
From: 4 October 2018To: 19 June 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 19
Share Issue
Sept 19
Director Joined
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
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
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 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 01 Feb 2019
Resigned 09 May 2021

PATEL, Imraan Musa

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

SELBY, Helen Kathryn

Resigned
Townsend Lane, LondonNW9 8TZ
Secretary
Appointed 31 Oct 2023
Resigned 31 Oct 2025

BURFORD, Christopher Victor

Resigned
Haslingden Road, BlackburnBB1 2FA
Born March 1974
Director
Appointed 05 Jan 2021
Resigned 31 Dec 2021

DI CELLO, Charlotte Sakura

Resigned
Copperfield Street, LondonSE1 0EN
Born July 1978
Director
Appointed 04 Oct 2019
Resigned 01 Jan 2021

GLEESON, Michael

Resigned
Townsend Lane, LondonNW9 8TZ
Born March 1969
Director
Appointed 31 Oct 2023
Resigned 31 Oct 2025

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

PERRING, Antony William

Resigned
Copperfield Street, LondonSE1 0EN
Born November 1967
Director
Appointed 14 Mar 2019
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

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
Haslingden Road, BlackburnBB1 2FA
Born September 1971
Director
Appointed 04 Oct 2018
Resigned 09 May 2021

Persons with significant control

5

1 Active
4 Ceased

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

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
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 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
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 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
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
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
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 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
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
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
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
25 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 September 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 Full
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Incorporation Company
4 October 2018
NEWINCIncorporation