Company NameLeonard Michael Limited
DirectorMarcus Leonard Michael De Luca
Company StatusActive
Company Number04474368
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Marcus Leonard Michael De Luca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 9 months
RoleRecruitment Cons
Country of ResidenceEngland
Correspondence AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NameWendreda Mary De Luca
NationalityBritish
StatusResigned
Appointed11 July 2002(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2002)
RoleSolicitor
Correspondence Address42 Hatchgate Lane
Cuckfield
West Sussex
RH17 5DU
Secretary NameMichael John Cole
NationalityBritish
StatusResigned
Appointed15 November 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address30-32 Station Road
Burgess Hill
West Sussex
RH15 9DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed11 November 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Websitewww.leonardmichael.com

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marcus Leonard Michael De Luca
50.00%
Ordinary
1 at £1Wendreda Mary De Luca
50.00%
Ordinary

Financials

Year2014
Net Worth£8,031
Cash£69,471
Current Liabilities£61,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
16 July 2021Director's details changed for Mr Marcus Leonard Michael De Luca on 1 June 2020 (2 pages)
16 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
16 July 2021Change of details for Marcus Deluca as a person with significant control on 1 June 2020 (2 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
17 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 June 2020Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2019 (2 pages)
6 June 2020Change of details for Marcus Deluca as a person with significant control on 1 January 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
18 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
16 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Director's details changed for Mr Marcus Leonard Michael De Luca on 1 May 2014 (2 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Director's details changed for Mr Marcus Leonard Michael De Luca on 1 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Marcus Leonard Michael De Luca on 1 May 2014 (2 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
25 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 July 2010 (2 pages)
30 May 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages)
30 May 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Director's change of particulars / marcus de luca / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / marcus de luca / 01/01/2009 (1 page)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 July 2008Director's change of particulars / marcus de luca / 01/09/2007 (1 page)
17 July 2008Director's change of particulars / marcus de luca / 01/09/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 30-32 station road burgess hill west sussex RH15 9DS (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 30-32 station road burgess hill west sussex RH15 9DS (1 page)
23 November 2004Secretary resigned (1 page)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003Registered office changed on 12/08/03 from: 30-32 station road burgess hill west sussex RH15 9DS (1 page)
12 August 2003Registered office changed on 12/08/03 from: 30-32 station road burgess hill west sussex RH15 9DS (1 page)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
17 May 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
21 November 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
1 July 2002Incorporation (9 pages)
1 July 2002Incorporation (9 pages)