Company NameMark Leonard Investments Limited
DirectorsMark Leonard Sainsbury and Timothy Prideaux Legh Adams
Company StatusActive
Company Number06775340
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Previous NamesItcompany Limited and John Mark Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Leonard Sainsbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(6 days after company formation)
Appointment Duration15 years, 4 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Timothy Prideaux Legh Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Pierre Alexis Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fleming Drive
Stotfold
Hitchin
Hertfordshire
SG5 4FF
Director NameMr Barry Donoghue
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Whitewood Park
Liverpool
Merseyside
L9 7LG
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Burtonwood
Warrington
WA5 4AQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.7m at £1Mark Leonard Sainsbury
100.00%
Ordinary

Financials

Year2014
Net Worth£1,664,920
Cash£3,470
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
17 June 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,650,001
(3 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,650,001
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 March 2015Company name changed john mark construction LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
9 March 2015Company name changed john mark construction LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,650,001
(3 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,650,001
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,650,001
(3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,650,001
(3 pages)
19 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
19 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
13 June 2013Termination of appointment of Pierre Clarke as a director (1 page)
13 June 2013Termination of appointment of Pierre Clarke as a director (1 page)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Kevin Threlfall as a director (1 page)
23 October 2012Termination of appointment of Kevin Threlfall as a director (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Termination of appointment of Barry Donoghue as a director (1 page)
29 August 2012Appointment of Mr Kevin Norman Threlfall as a director (2 pages)
29 August 2012Termination of appointment of Barry Donoghue as a director (1 page)
29 August 2012Appointment of Mr Kevin Norman Threlfall as a director (2 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 April 2011Appointment of Timothy Prideaux Legh Adams as a director (2 pages)
7 April 2011Appointment of Timothy Prideaux Legh Adams as a director (2 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Mr Barry Donoghue on 24 August 2010 (2 pages)
17 December 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 17 December 2010 (1 page)
17 December 2010Director's details changed for Mr Pierre Alexis Clarke on 24 August 2010 (2 pages)
17 December 2010Director's details changed for Mr Pierre Alexis Clarke on 24 August 2010 (2 pages)
17 December 2010Director's details changed for Mr Barry Donoghue on 24 August 2010 (2 pages)
17 December 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 17 December 2010 (1 page)
5 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bride Road London SW1V 1AU on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bride Road London SW1V 1AU on 15 September 2010 (1 page)
6 August 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
6 August 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
1 April 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages)
29 March 2010Appointment of Barry Donoghue as a director (3 pages)
29 March 2010Appointment of Mr Pierre Alexis Clarke as a director (3 pages)
29 March 2010Appointment of Mr Pierre Alexis Clarke as a director (3 pages)
29 March 2010Appointment of Barry Donoghue as a director (3 pages)
24 March 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 March 2010 (1 page)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Statement of capital following an allotment of shares on 26 March 2009
  • GBP 600,000
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,650,001.00
(4 pages)
17 December 2009Form 123 (1 page)
17 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,650,001.00
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 26 March 2009
  • GBP 600,000
(2 pages)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2009Form 123 (1 page)
17 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2009Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages)
12 March 2009Company name changed itcompany LIMITED\certificate issued on 16/03/09 (2 pages)
12 March 2009Company name changed itcompany LIMITED\certificate issued on 16/03/09 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
19 January 2009Director appointed mark leonard sainsbury (1 page)
19 January 2009Registered office changed on 19/01/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
19 January 2009Director appointed mark leonard sainsbury (1 page)
7 January 2009Appointment terminated director clifford wing (1 page)
7 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
7 January 2009Appointment terminated director clifford wing (1 page)
7 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
17 December 2008Incorporation (22 pages)
17 December 2008Incorporation (22 pages)