Company NameLeoni Corp Ltd
Company StatusDissolved
Company Number08090365
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Leonardo Foschi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed25 March 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address157 Via San Giovanni Battista
San Miniato
56028
Director NameMrs Tripty Gurung Carpenter
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Mill Way
Mill End
Rickmansworth
Hertfordshire
WD3 8QP
Director NameMr Roberto Conti
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Zaccagnini
Faenza
Bo
48018

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Leonardo Foschi
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders (6 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
  • EUR 725,000
(3 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
31 March 2015Appointment of Mr Leonardo Foschi as a director on 25 March 2015 (2 pages)
31 March 2015Termination of appointment of Roberto Conti as a director on 25 March 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Company name changed barotti global LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 March 2014Company name changed primary leathers LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
1 June 2013Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 1 June 2013 (1 page)
26 April 2013Appointment of Mr Roberto Conti as a director (2 pages)
26 April 2013Termination of appointment of Tripty Carpenter as a director (1 page)
13 March 2013Director's details changed for Mrs Tripty Gurung on 1 February 2013 (3 pages)
13 March 2013Director's details changed for Mrs Tripty Gurung on 1 February 2013 (3 pages)
6 July 2012Registered office address changed from 17 Thurlow Gardens Wembley Middlesex HA0 2AH United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 17 Thurlow Gardens Wembley Middlesex HA0 2AH United Kingdom on 6 July 2012 (1 page)
8 June 2012Company name changed priority leather LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)