HEATHROW LEONARDO GP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620004

View Document

09/06/259 June 2025 Termination of appointment of Mansukhlal Gosar Gudka as a director on 2025-05-16

View Document

09/06/259 June 2025 Termination of appointment of Manish Mansukhlal Gudka as a director on 2025-05-16

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

09/06/259 June 2025 Registered office address changed from 1st Floor, 88 Baker Street London W1U 6TQ England to 245 Broad Street D04 K190 Birmingham West Midlands B12HQ on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mr Darren Guy as a director on 2025-05-16

View Document

09/06/259 June 2025 Appointment of Mr Jason Francis Carruthers as a director on 2025-05-16

View Document

09/06/259 June 2025 Appointment of Mr Emmet Bergin as a secretary on 2025-05-16

View Document

09/06/259 June 2025 Cessation of Aprirose Limited as a person with significant control on 2025-05-16

View Document

09/06/259 June 2025 Notification of Fattal Heathrow Limited as a person with significant control on 2025-05-16

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620002

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620001

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620001

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620001

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620005

View Document

09/06/259 June 2025 All of the property or undertaking has been released from charge 097916620003

View Document

23/05/2523 May 2025 Registration of charge 097916620006, created on 2025-05-16

View Document

23/05/2523 May 2025 Registration of charge 097916620007, created on 2025-05-16

View Document

23/12/2423 December 2024 Change of details for Aprirose Limited as a person with significant control on 2024-09-01

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

03/09/243 September 2024 Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 2024-09-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

05/05/235 May 2023 Current accounting period shortened from 2024-04-05 to 2024-03-31

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-04-05

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-04-05

View Document

07/12/217 December 2021 Registration of charge 097916620005, created on 2021-12-02

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 48A HIGH STREET EDGWARE MIDDLESEX HA8 7EQ ENGLAND

View Document

03/02/203 February 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

25/09/1825 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/12/176 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/03/1618 March 2016 CURRSHO FROM 30/09/2016 TO 05/04/2016

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097916620002

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097916620001

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company