LEO LABORATORIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Leo Fondet as a person with significant control on 2025-08-07

View Document

10/07/2510 July 2025 NewNotification of Leo Fondet as a person with significant control on 2025-07-09

View Document

14/04/2514 April 2025 Resolutions

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Appointment of Dilay Kücükkose as a director on 2025-03-12

View Document

20/03/2520 March 2025 Termination of appointment of Anders John Kruger as a director on 2025-03-12

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Register inspection address has been changed from Citco London Limited Albemarle Street 7 London W1S 4HQ England to Citco London Limited Albemarle Street 7 London W1S 4HQ

View Document

08/10/248 October 2024 Register inspection address has been changed from Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Citco London Limited Albemarle Street 7 London W1S 4HQ

View Document

08/10/248 October 2024 Register inspection address has been changed from Citco London Limited Albemarle Street 7 London W1S 4HQ England to Citco London Limited Albemarle Street 7 London W1S 4HQ

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

22/02/2422 February 2024 Change of details for Ms Lotte Larsen as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Director's details changed for Leanne Marie Walsh on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Mr Peter Schwarz as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Mr Lars Olsen as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Mr Eivind Drachmann Kolding as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Ms Cristina Patricia Lage as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Ms Anja Boisen as a person with significant control on 2024-01-04

View Document

22/02/2422 February 2024 Change of details for Ms Karin Jexner Hamberg as a person with significant control on 2024-01-04

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Leanne Marie Walsh as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Kasper Künzel as a director on 2023-06-11

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from Building 5 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Building 5, Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2023-04-19

View Document

17/04/2317 April 2023 Change of details for Mr Peter Schwarz as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Eivind Drachmann Kolding as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Allan Carsten Dahl as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Ms Jannie Kogsboll as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Lars Olsen as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Ms Cristina Patricia Lage as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Building 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2023-04-17

View Document

08/02/238 February 2023 Appointment of Kasper Künzel as a director on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Sarah Kleinpeter as a director on 2023-01-10

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Termination of appointment of Anders Kronborg as a director on 2022-09-30

View Document

09/11/229 November 2022 Appointment of Philip Harald Eickhoff as a director on 2022-10-17

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

20/12/2120 December 2021 Cessation of Lars Kjoller as a person with significant control on 2021-07-01

View Document

20/12/2120 December 2021 Termination of appointment of Catherine Mazzacco as a director on 2021-11-30

View Document

16/12/2116 December 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-01

View Document

15/12/2115 December 2021 Notification of Franck Mareno as a person with significant control on 2021-07-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS GREEN

View Document

17/04/2017 April 2020 CESSATION OF JOHN CARSTEN MEHLBYE AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR GITTE AABO

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED CATHERINE MAZZACCO

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN JEXNER HAMBERG

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJA BOISEN

View Document

10/04/1910 April 2019 CESSATION OF JENS BO OLESEN AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF INGELISE SAUNDERS AS A PSC

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS KJOLLER

View Document

10/04/1810 April 2018 CESSATION OF JENS VALLENTIN HOLM AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTTE LARSEN

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR PHILIP WALKER

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY NICK CRAIG

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 AUDITOR'S RESIGNATION

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY PETER YOUNG

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR NICK CRAIG

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR LARS OLSEN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOERGEN ANDERSEN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MURPHY

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ANDERS KRONBORG

View Document

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS OLSEN / 01/01/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERGEN DAMSBO ANDERSEN / 01/02/2016

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM LONGWICK ROAD PRINCES RISBOROUGH BUCKS HP27 9RR

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS DENCHER

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MS GERALDINE MURPHY

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR PETER YOUNG

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS DENCHER

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JOERGEN DAMSBO ANDERSEN

View Document

30/04/1230 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DENCHER / 10/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GITTE PUGHOLM AABO / 10/04/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR LARS OLSEN

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JENS OLESEN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENS OLESEN / 01/01/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR DENNIS DENCHER

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DENCHER / 11/03/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID HILL

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GITTE AABO / 01/01/2007

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR DENNIS DENCHER

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JOUNI OKSANEN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ERNST LUNDING

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

19/01/9419 January 1994 £ NC 11000000/12000000 20/12/93

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 RETURN MADE UP TO 10/04/91; CHANGE OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 £ NC 5000000/11000000 06/06/90

View Document

21/06/9021 June 1990 80A 06/06/90

View Document

21/06/9021 June 1990 ADOPT MEM AND ARTS 06/06/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

03/09/863 September 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

16/07/8516 July 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

29/06/8329 June 1983 ANNUAL RETURN MADE UP TO 08/05/83

View Document

28/06/8228 June 1982 ANNUAL ACCOUNTS MADE UP DATE 02/01/82

View Document

19/05/8219 May 1982 DIR / SEC APPOINT / RESIGN

View Document

14/06/6014 June 1960 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