Company NameLeo Soft Drinks Limited
Company StatusActive
Company Number04298372
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dimitri Leonidas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Director NameMiss Georgina Leonidas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Director NameMiss Helena Leonidas
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Director NameMiss Stephanie Leonidas
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Secretary NameMs Rosanna Helen Teresa Thomas
StatusCurrent
Appointed15 October 2013(12 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Director NameMr Harilaos Leonidas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Director NameMr Harry Hajibey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 24 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 32-24 Station Close
Potters Bar
EN6 1TL
Secretary NameMiss Stephanie Leonidas
NationalityBritish
StatusResigned
Appointed05 October 2001(2 days after company formation)
Appointment Duration12 years (resigned 15 October 2013)
RoleActress
Correspondence Address20 Greystone Gardens
Kenton Harrow
Middlesex
HA3 0EG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.leosoftdrinks.com
Telephone020 84595500
Telephone regionLondon

Location

Registered AddressUnit 2
32-24 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Mr Harry Hajibey
80.00%
Ordinary
20 at £1Miss Helena Leonidas
20.00%
Ordinary

Financials

Year2014
Net Worth£131,314
Cash£54,528
Current Liabilities£258,052

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

8 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
24 June 2020Termination of appointment of Harry Hajibey as a director on 24 June 2020 (1 page)
24 June 2020Appointment of Mr Harilaos Leonidas as a director on 24 June 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
22 June 2020Change of details for Mr Harry Leonidas as a person with significant control on 21 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 November 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-24 Station Close Potters Bar EN6 1TL on 5 November 2018 (1 page)
5 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
26 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Change of details for Mr Harrt Leonidas as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Change of details for Mr Harrt Leonidas as a person with significant control on 3 October 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 June 2016Registration of charge 042983720001, created on 8 June 2016 (26 pages)
14 June 2016Registration of charge 042983720001, created on 8 June 2016 (26 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Director's details changed for Mr Harry Hajibey on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harry Hajibey on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Director's details changed for Mr Harry Hajibey on 8 October 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
1 November 2013Appointment of Ms Rosanna Helen Teresa Thomas as a secretary (1 page)
1 November 2013Termination of appointment of Stephanie Leonidas as a secretary (1 page)
1 November 2013Termination of appointment of Stephanie Leonidas as a secretary (1 page)
1 November 2013Appointment of Ms Rosanna Helen Teresa Thomas as a secretary (1 page)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
17 September 2013Appointment of Miss Stephanie Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Georgina Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Georgina Leonidas as a director (2 pages)
17 September 2013Appointment of Mr Dimitris Leonidas as a director (2 pages)
17 September 2013Appointment of Mr Dimitris Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Helena Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Stephanie Leonidas as a director (2 pages)
17 September 2013Appointment of Miss Helena Leonidas as a director (2 pages)
16 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
16 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
12 September 2013Registered office address changed from 93 Green Dragon Lane Winchmore Hill London N21 2NL on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 93 Green Dragon Lane Winchmore Hill London N21 2NL on 12 September 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 October 2012Director's details changed for Mr Harry Hajibey on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Harry Hajibey on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Stephanie Leonidas on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Stephanie Leonidas on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Stephanie Leonidas on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Harry Hajibey on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Director's details changed for Mr Harry Hajibey on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
24 November 2011Director's details changed for Mr Harry Hajibey on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 3 October 2010 (12 pages)
12 October 2010Annual return made up to 3 October 2010 (12 pages)
12 October 2010Annual return made up to 3 October 2010 (12 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 January 2009Return made up to 26/09/08; change of members (7 pages)
15 January 2009Return made up to 26/09/08; change of members (7 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 03/10/07; no change of members (6 pages)
15 October 2007Return made up to 03/10/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 October 2006Return made up to 03/10/06; full list of members (6 pages)
13 October 2006Return made up to 03/10/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2005Return made up to 03/10/05; full list of members (6 pages)
20 October 2005Return made up to 03/10/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 October 2003Return made up to 03/10/03; full list of members (6 pages)
31 October 2003Return made up to 03/10/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 October 2002Return made up to 03/10/02; full list of members (6 pages)
24 October 2002Return made up to 03/10/02; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
11 October 2001Registered office changed on 11/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Ad 05/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Ad 05/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2001Secretary resigned (2 pages)
3 October 2001Incorporation (11 pages)
3 October 2001Incorporation (11 pages)