Background WavePink WaveYellow Wave

LEONARDO (LEEDS) LIMITED (12450615)

LEONARDO (LEEDS) LIMITED (12450615) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEONARDO (LEEDS) LIMITED has been registered for 6 years. Current directors include GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
12450615
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDO (LEEDS) LIMITED

LEONARDO (LEEDS) LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEONARDO (LEEDS) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12450615

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Previous Addresses

Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom
From: 29 March 2021To: 20 January 2023
Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL United Kingdom
From: 7 February 2020To: 29 March 2021
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Share Issue
Mar 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 26 Mar 2021

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 26 Mar 2021

GREEN, Antony

Resigned
3rd Floor East, LondonW1J 5JA
Born November 1967
Director
Appointed 07 Feb 2020
Resigned 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021

Mr Antony Green

Ceased
Berneslai Close, BarnsleyS70 2FL
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
6 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Incorporation Company
7 February 2020
NEWINCIncorporation