LEO GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

17/07/2417 July 2024 Registration of charge 042668770020, created on 2024-07-04

View Document

17/07/2417 July 2024 Registration of charge 042668770019, created on 2024-07-04

View Document

16/07/2416 July 2024 Registration of charge 042668770018, created on 2024-07-04

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Registration of charge 042668770015, created on 2023-02-22

View Document

28/02/2328 February 2023 Registration of charge 042668770017, created on 2023-02-22

View Document

28/02/2328 February 2023 Registration of charge 042668770016, created on 2023-02-22

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

08/10/218 October 2021 Registration of charge 042668770013, created on 2021-09-29

View Document

08/10/218 October 2021 Registration of charge 042668770014, created on 2021-09-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY SAWRIJ

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

19/07/1919 July 2019 CESSATION OF LEO GROUP HOLDINGS LIMITED AS A PSC

View Document

25/06/1925 June 2019 ADOPT ARTICLES 07/05/2019

View Document

24/06/1924 June 2019 CONSOLIDATION 07/05/19

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042668770012

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042668770011

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042668770010

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN MARR

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR DARREN RICHARD MARR

View Document

15/01/1915 January 2019 CESSATION OF DANNY STEVEN SAWRIJ AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF DARREN RICHARD MARR AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO GROUP HOLDINGS LIMITED

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042668770009

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042668770008

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042668770007

View Document

17/11/1717 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 1002.00

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042668770006

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 ALTER ARTICLES 30/10/2015

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042668770005

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR DARREN RICHARD MARR

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROPHY

View Document

11/02/1511 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042668770004

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR LAURENCE KEVIN BROPHY

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY MANJIT SINGH

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

17/08/1217 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY SONIA DEAN

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MANJIT SINGH

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SAWRIJ / 02/01/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MANJIT SINGH

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 £ NC 1000/100000 08/02/02

View Document

20/02/0220 February 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 1 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DW

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED E-NEXUS RENTAL LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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