Company Information for LEO 59 LIMITED
Lombard House, Upper Bridge Street, Canterbury, CT1 2NF,
|
Company Registration Number
06814928
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEO 59 LIMITED | |
Legal Registered Office | |
Lombard House Upper Bridge Street Canterbury CT1 2NF Other companies in TN25 | |
Company Number | 06814928 | |
---|---|---|
Company ID Number | 06814928 | |
Date formed | 2009-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-01-31 | |
Account next due | 2021-01-31 | |
Latest return | 2021-02-10 | |
Return next due | 2022-02-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-15 11:12:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CINZIA BERETTA |
||
LAURENT LOUIS MICHEL BRAYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESE GEL |
Director | ||
TERESA INCERA FABIAN |
Director | ||
CINZIA BERETTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOURMET STUDIO LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
FRANCE GASTRONOMY LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2017-12-19 | |
LBJ CONCEPT LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Cinzia Beretta on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Lombard House Office 303 Upper Bridge Street Canterbury CT1 2NF England | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Lombard House Office 302 12-17 Upper Bridge Street Canterbury CT1 2NF England | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM Elwick Club, Suite 3 Church Road Ashford TN23 1rd England | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Laurent Louis Michel Brayon on 2017-03-30 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ELWICK CLUB CHURCH ROAD ASHFORD TN23 1RD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESE GEL | |
AP01 | DIRECTOR APPOINTED MR LAURENT LOUIS MICHEL BRAYON | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM 18 North Street Ashford Kent TN24 8JR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA INCERA FABIAN | |
AP03 | Appointment of Mrs Cinzia Beretta as company secretary | |
AP01 | DIRECTOR APPOINTED MRS THERESE GEL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HYDRA HOUSE 26 NORTH STREET ASHFORD KENT TN24 8JR | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/01/2010 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA INCERA FABIAN / 20/11/2009 | |
288a | DIRECTOR APPOINTED MRS TERESA INCERA FABIAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CINZIA BERETTA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
Creditors Due Within One Year | 2012-02-01 | £ 29,109 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 2,506 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEO 59 LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 70,583 |
Current Assets | 2012-02-01 | £ 73,283 |
Debtors | 2012-02-01 | £ 1,284 |
Fixed Assets | 2012-02-01 | £ 19,653 |
Shareholder Funds | 2012-02-01 | £ 61,321 |
Stocks Inventory | 2012-02-01 | £ 1,416 |
Tangible Fixed Assets | 2012-02-01 | £ 19,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as LEO 59 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |