Company NameLeyform UK Limited
Company StatusActive
Company Number05440435
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Previous NameMIO Dino Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Raymond Atkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Challacombe Thorpe Bay
Southend On Sea
Essex
SS1 3TY
Director NameMr Philip John Nelligan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn's Grace
38 Mavelstone Road
Bromley
Kent
BR1 2PB
Secretary NameMr Philip John Nelligan
NationalityBritish
StatusCurrent
Appointed06 July 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn's Grace
38 Mavelstone Road
Bromley
Kent
BR1 2PB
Director NameMrs Rosemary Nelligan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(2 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressAutumns Grace 38 Mavelstone Road
Bromley
Kent
BR1 2PB
Director NameMrs Jeanette Atkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(2 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMrs Jeanette Atkinson
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameEdward Frederick Bovingdon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHistovev
Ashford Road
New Romney
Kent
TN28 8TH

Contact

Websitemiodino.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Philip John Nelligan
49.81%
Ordinary A
400 at £1Raymond Atkinson
49.81%
Ordinary A
1 at £1Edward Frederick Bovingdon
0.12%
Ordinary B
1 at £1Hazel Beatrice Hamnett
0.12%
Ordinary C
1 at £1Philip John Nelligan
0.12%
Ordinary B

Financials

Year2014
Net Worth-£15,002
Cash£48
Current Liabilities£657

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
21 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Termination of appointment of Edward Frederick Bovingdon as a director on 31 March 2017 (1 page)
10 July 2017Termination of appointment of Edward Frederick Bovingdon as a director on 31 March 2017 (1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (10 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (10 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 803
(9 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 803
(9 pages)
14 April 2016Company name changed mio dino LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-03-30
(2 pages)
14 April 2016Company name changed mio dino LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-03-30
(2 pages)
14 April 2016Change of name notice (2 pages)
14 April 2016Change of name notice (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 803
(9 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 803
(9 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 803
(9 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 803
(9 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (9 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
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)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 29/04/09; full list of members (6 pages)
19 May 2009Return made up to 29/04/09; full list of members (6 pages)
27 February 2009Director appointed rosemary nelligan (2 pages)
27 February 2009Director appointed rosemary nelligan (2 pages)
27 February 2009Director appointed jeanette atkinson (2 pages)
27 February 2009Director appointed jeanette atkinson (2 pages)
11 December 2008Return made up to 29/04/08; no change of members (3 pages)
11 December 2008Return made up to 29/04/08; no change of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 29/04/07; full list of members (8 pages)
21 August 2007Return made up to 29/04/07; full list of members (8 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation 30/04/05
(27 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation 30/04/05
(27 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Nc inc already adjusted 30/04/05 (1 page)
31 August 2006Return made up to 29/04/06; full list of members (7 pages)
31 August 2006Particulars of contract relating to shares (2 pages)
31 August 2006Ad 30/04/05--------- £ si 99@1 (2 pages)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Nc inc already adjusted 30/04/05 (1 page)
31 August 2006Particulars of contract relating to shares (2 pages)
31 August 2006Ad 30/04/05--------- £ si 99@1 (2 pages)
31 August 2006Return made up to 29/04/06; full list of members (7 pages)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
29 April 2005Incorporation (19 pages)
29 April 2005Incorporation (19 pages)