Company NameLEON International Investment Company Limited
DirectorYang Li
Company StatusActive
Company Number07918790
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameMr Yang Li
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-2-503 Xin Yuan Jie
Chao Yang Distric
Beijing
100027
China

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Yang Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,092
Cash£519
Current Liabilities£15,611

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

1 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
14 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
9 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
27 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 2a Nicola Close South Croydon Surrey CR2 6NB on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 2a Nicola Close South Croydon Surrey CR2 6NB England to 2a Nicola Close South Croydon Surrey CR2 6NB on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 2a Nicola Close South Croydon Surrey CR2 6NB on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 2a Nicola Close South Croydon Surrey CR2 6NB England to 2a Nicola Close South Croydon Surrey CR2 6NB on 25 February 2015 (1 page)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mr Yang Li on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Yang Li on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Yang Li on 6 February 2012 (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)