LEONARDO HEATHROW LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/11/2412 November 2024 Appointment of Mr Emmet Bergin as a secretary on 2024-11-12

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM LEONARDO HOTEL LONDON HEATHROW AIRPORT BATH ROAD WEST DRAYTON LONDON UB7 0DP

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAAR SHARON

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGERS / 11/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGERS / 15/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGERS / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAAR SHARON / 06/01/2016

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 64 BITTACY RISE LONDON NW7 2HG UNITED KINGDOM

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093559130001

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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