PANTHERA LEO LTD

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Kevin Owusu as a director on 2025-02-15

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

14/11/2414 November 2024 Registered office address changed from Flat 59 - the Co-Operative Corporation Street Coventry CV1 1GF England to 99 Bristol Road Coventry CV5 6LH on 2024-11-14

View Document

23/09/2423 September 2024 Registered office address changed from 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA England to Flat 59 - the Co-Operative Corporation Street Coventry CV1 1GF on 2024-09-23

View Document

26/04/2426 April 2024 Cessation of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a person with significant control on 2024-04-20

View Document

25/04/2425 April 2024 Termination of appointment of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a director on 2024-04-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

18/03/2418 March 2024 Appointment of Mr Jonathan Owusu as a director on 2024-03-02

View Document

28/02/2428 February 2024 Notification of Jonathan Owusu as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Kevin Owusu as a director on 2024-02-26

View Document

03/02/243 February 2024 Cessation of Edward Owusu as a person with significant control on 2024-01-21

View Document

03/02/243 February 2024 Termination of appointment of Edward Owusu as a director on 2024-01-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Notification of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a person with significant control on 2023-11-10

View Document

21/11/2321 November 2023 Appointment of Mr Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a director on 2023-11-10

View Document

21/11/2321 November 2023 Notification of Edward Owusu as a person with significant control on 2023-11-10

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Cessation of Jonathan Owusu as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Termination of appointment of Jonathan Owusu as a director on 2023-07-10

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 6 the Mount Coventry CV3 5GU England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

03/10/213 October 2021 Amended micro company accounts made up to 2019-12-31

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/04/2115 April 2021 Registered office address changed from , Flat 59 - the Co-Operative 18 Corporation Street, Coventry, CV1 1GF, England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2021-04-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR JONATHAN OWUSU

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN OWUSU

View Document

09/07/209 July 2020 CESSATION OF EDWARD OWUSU AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWUSU

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR EDWARD OWUSU

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JONATHAN OWUSU

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD OWUSU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 Registered office address changed from , 437 Walsgrave Road, Coventry, CV2 4AH, United Kingdom to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2019-11-12

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 437 WALSGRAVE ROAD COVENTRY CV2 4AH UNITED KINGDOM

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 72A WHITEMOOR ROAD KENILWORTH CV8 2BP UNITED KINGDOM

View Document

12/02/1912 February 2019 Registered office address changed from , 72a Whitemoor Road, Kenilworth, CV8 2BP, United Kingdom to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2019-02-12

View Document

04/12/184 December 2018 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