Company NameLEON Investments Ltd
DirectorGeo Atallah
Company StatusActive
Company Number03157659
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Previous NameCoreal International Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geo Atallah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Urs Muller
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleProperty Developer
Correspondence AddressSteinhofhalde 10
Kriens
6005 Luzern
Foreign
Director NamePeter Charles Barrier
Date of BirthMay 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnterdorfstrasse 19
8126
Zumikon
Switzerland
Director NameUlf Von Dem Bussche
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBavarian
StatusResigned
Appointed09 May 2009(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Britannia Way
London
SW6 2HJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at CHF1S.a. Severland
100.00%
Ordinary

Financials

Year2014
Net Worth-£364,686
Current Liabilities£283,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 June 2018Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 29 June 2018 (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • CHF 2
(3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • CHF 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page)
24 September 2015Appointment of Mr Geo Atallah as a director on 30 July 2015 (2 pages)
24 September 2015Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page)
24 September 2015Appointment of Mr Geo Atallah as a director on 30 July 2015 (2 pages)
24 September 2015Registered office address changed from 64 Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Ulf Von Dem Bussche as a director on 30 July 2015 (1 page)
24 September 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Simpsons Secretaries Limited as a secretary on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Simpsons Secretaries Limited as a secretary on 30 July 2015 (1 page)
24 September 2015Registered office address changed from 64 Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Peter Charles Barrier as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Ulf Von Dem Bussche as a director on 30 July 2015 (1 page)
7 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • CHF 2
(5 pages)
7 April 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
7 April 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
7 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • CHF 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 16 April 2014 (1 page)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • CHF 2
(5 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • CHF 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Company name changed coreal international LTD.\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-14
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed coreal international LTD.\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-14
(2 pages)
9 September 2010Change of name notice (2 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Simpsons Secretaries Limited on 19 January 2010 (2 pages)
3 March 2010Director's details changed for Peter Charles Barrier on 19 January 2010 (2 pages)
3 March 2010Director's details changed for Ulf Von Dem Bussche on 19 January 2010 (2 pages)
3 March 2010Secretary's details changed for Simpsons Secretaries Limited on 19 January 2010 (2 pages)
3 March 2010Director's details changed for Ulf Von Dem Bussche on 19 January 2010 (2 pages)
3 March 2010Director's details changed for Peter Charles Barrier on 19 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 19/01/09; full list of members (4 pages)
29 May 2009Return made up to 19/01/09; full list of members (4 pages)
13 May 2009Director appointed ulf von dem bussche (1 page)
13 May 2009Director appointed ulf von dem bussche (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2009Return made up to 19/01/08; full list of members (3 pages)
22 January 2009Return made up to 19/01/08; full list of members (3 pages)
21 October 2008Amended accounts made up to 31 December 2003 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 October 2008Amended accounts made up to 31 December 2003 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Return made up to 19/01/07; full list of members (2 pages)
25 July 2007Return made up to 19/01/07; full list of members (2 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
25 August 2006Return made up to 19/01/06; full list of members (2 pages)
25 August 2006Return made up to 19/01/06; full list of members (2 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2005Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
2 July 2005Return made up to 19/01/05; full list of members (6 pages)
2 July 2005Return made up to 19/01/05; full list of members (6 pages)
20 June 2005Ad 27/12/04--------- sf si 1399998@1=1399998 sf ic 2/1400000 (2 pages)
20 June 2005Ad 27/12/04--------- sf si 1399998@1=1399998 sf ic 2/1400000 (2 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 January 2004Return made up to 19/01/04; no change of members (6 pages)
27 January 2004Return made up to 19/01/04; no change of members (6 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2003Full accounts made up to 31 December 2001 (9 pages)
1 August 2003Full accounts made up to 31 December 2001 (9 pages)
14 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 June 2003Return made up to 06/02/03; no change of members (6 pages)
24 June 2003Return made up to 06/02/03; no change of members (6 pages)
13 November 2002Full accounts made up to 31 December 2000 (10 pages)
13 November 2002Full accounts made up to 31 December 2000 (10 pages)
22 July 2002Return made up to 06/02/02; full list of members (6 pages)
22 July 2002Return made up to 06/02/02; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
8 May 2000Return made up to 06/02/00; full list of members (6 pages)
8 May 2000Return made up to 06/02/00; full list of members (6 pages)
22 December 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
22 December 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
8 April 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 April 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 April 1999Full accounts made up to 31 December 1997 (9 pages)
6 April 1999Full accounts made up to 31 December 1997 (9 pages)
2 March 1999Return made up to 06/02/99; no change of members (4 pages)
2 March 1999Return made up to 06/02/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
11 December 1997Delivery ext'd 3 mth 31/12/97 (1 page)
11 December 1997Delivery ext'd 3 mth 31/12/97 (1 page)
6 May 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
10 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
17 September 1996Accounting reference date notified as 31/12 (1 page)
17 September 1996Accounting reference date notified as 31/12 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (21 pages)
6 February 1996Incorporation (21 pages)