LEO TRANSPORTI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

01/05/251 May 2025 Registered office address changed from 156 Wetmore Road Burton-on-Trent DE14 1QS England to 85 Queen Street Worthing BN14 7BH on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Leonard Tomozei on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Leonard Tomozei as a person with significant control on 2025-05-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Change of details for Mr Leonard Tomozei as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Leonard Tomozei on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from 12 Waterloo Street Burton-on-Trent DE14 2NA United Kingdom to 156 Wetmore Road Burton-on-Trent DE14 1QS on 2024-02-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY VIRGILIU-SORIN MUFLIC

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR VIRGILIU-SORIN MUFLIC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD TOMOZEI / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEONARD TOMOZEI / 26/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 117 HASTINGS ROAD SWADLINCOTE DERBYSHIRE DE11 9AL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 18 BALENA CLOSE POOLE BH17 7ED UNITED KINGDOM

View Document

24/10/1724 October 2017 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