LEONARDO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/06/2328 June 2023 Termination of appointment of Kevin Geoffrey Thomsit as a director on 2023-06-27

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

29/07/2129 July 2021 Termination of appointment of Craig Porter as a director on 2021-07-23

View Document

29/07/2129 July 2021 Appointment of Mr Adrian Weir as a director on 2021-07-23

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OMAND

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OMAND

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO FORLANI

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MARIA LUISA PROSPERI MANGILI

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LEE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR MARCO FORLANI

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR. ALLAN EDWARD COOK CBE

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN TEBBIT

View Document

05/07/125 July 2012 AUDITOR'S RESIGNATION

View Document

22/06/1222 June 2012 SECTION 519

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GRAHAM NIGEL COLE

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

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

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'NIONS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT KEITH O'NIONS / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO DE BENEDICTIS / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR KEVIN REGINALD TEBBIT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID BRUCE OMAND / 02/03/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT KEITH O'NIONS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DAVID OMAND

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RE APPOINT DIRECTORS 23/03/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

10/02/0510 February 2005 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