Company NameLeoro Limited
DirectorsHelen Jane Sagal and Raoul Sagal
Company StatusActive
Company Number05187467
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NamesBUNZ UK Watches Limited and Bicego UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameHelen Jane Sagal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameRaoul Sagal
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NameHelen Jane Sagal
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleoro.co.uk

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Jane Sagal
100.00%
Ordinary

Financials

Year2014
Net Worth£3,179
Cash£3,463
Current Liabilities£27,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 7 March 2023 (1 page)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Director's details changed for Helen Jane Sagal on 1 January 2016 (2 pages)
26 July 2016Director's details changed for Raoul Sagal on 1 January 2016 (2 pages)
26 July 2016Director's details changed for Raoul Sagal on 1 January 2016 (2 pages)
26 July 2016Secretary's details changed for Helen Jane Sagal on 1 January 2016 (1 page)
26 July 2016Secretary's details changed for Helen Jane Sagal on 1 January 2016 (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Helen Jane Sagal on 1 January 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 January 2011Company name changed bicego uk LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Company name changed bicego uk LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Raoul Sagal on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Raoul Sagal on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Raoul Sagal on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
18 November 2008Gbp ic 2/1\21/10/08\gbp sr 1@1=1\ (1 page)
18 November 2008Gbp ic 2/1\21/10/08\gbp sr 1@1=1\ (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
23 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 April 2005Company name changed bunz uk watches LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed bunz uk watches LIMITED\certificate issued on 07/04/05 (2 pages)
27 August 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
22 July 2004Incorporation (16 pages)
22 July 2004Incorporation (16 pages)