HEATHROW LEONARDO GP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620004 |
09/06/259 June 2025 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 2025-05-16 |
09/06/259 June 2025 | Termination of appointment of Manish Mansukhlal Gudka as a director on 2025-05-16 |
09/06/259 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
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 |
09/06/259 June 2025 | Appointment of Mr Darren Guy as a director on 2025-05-16 |
09/06/259 June 2025 | Appointment of Mr Jason Francis Carruthers as a director on 2025-05-16 |
09/06/259 June 2025 | Appointment of Mr Emmet Bergin as a secretary on 2025-05-16 |
09/06/259 June 2025 | Cessation of Aprirose Limited as a person with significant control on 2025-05-16 |
09/06/259 June 2025 | Notification of Fattal Heathrow Limited as a person with significant control on 2025-05-16 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620002 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620001 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620001 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620001 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620005 |
09/06/259 June 2025 | All of the property or undertaking has been released from charge 097916620003 |
23/05/2523 May 2025 | Registration of charge 097916620006, created on 2025-05-16 |
23/05/2523 May 2025 | Registration of charge 097916620007, created on 2025-05-16 |
23/12/2423 December 2024 | Change of details for Aprirose Limited as a person with significant control on 2024-09-01 |
10/10/2410 October 2024 | Accounts for a small company made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
08/09/238 September 2023 | Accounts for a small company made up to 2023-03-31 |
27/07/2327 July 2023 | Previous accounting period shortened from 2023-04-05 to 2023-03-31 |
05/05/235 May 2023 | Current accounting period shortened from 2024-04-05 to 2024-03-31 |
12/12/2212 December 2022 | Accounts for a small company made up to 2022-04-05 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
08/12/218 December 2021 | Accounts for a small company made up to 2021-04-05 |
07/12/217 December 2021 | Registration of charge 097916620005, created on 2021-12-02 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 48A HIGH STREET EDGWARE MIDDLESEX HA8 7EQ ENGLAND |
03/02/203 February 2020 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19 |
23/12/1923 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
25/09/1825 September 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
06/12/176 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
18/03/1618 March 2016 | CURRSHO FROM 30/09/2016 TO 05/04/2016 |
04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097916620002 |
04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097916620001 |
23/09/1523 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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