Company NameLeomae Limited
DirectorDarren David Wood
Company StatusActive
Company Number08185646
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Previous NameSophosc Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Darren David Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Canal Way
Harefield
Uxbridge
UB9 6TH
Secretary NameMr Channa Saman Ariyadasa
StatusCurrent
Appointed05 October 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressSuite P & Q Quay West Court Salamander Quay
Harefield
Uxbridge
Middlesex
UB9 6NZ

Contact

Websiteebritservices.co.uk
Telephone01268 685886
Telephone regionBasildon

Location

Registered AddressUnit 14 Canal Way
Harefield
Uxbridge
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Darren Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£9,709
Cash£537
Current Liabilities£34,562

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

11 February 2016Delivered on: 19 February 2016
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 16 April 2015
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding

Filing History

20 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 January 2022Registered office address changed from Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Unit 14 Canal Way Harefield Uxbridge UB9 6th on 4 January 2022 (1 page)
18 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Satisfaction of charge 081856460004 in full (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Satisfaction of charge 081856460002 in full (1 page)
19 April 2016Satisfaction of charge 081856460002 in full (1 page)
19 April 2016Satisfaction of charge 081856460003 in full (1 page)
19 April 2016Satisfaction of charge 081856460003 in full (1 page)
19 April 2016Satisfaction of charge 081856460001 in full (1 page)
19 April 2016Satisfaction of charge 081856460001 in full (1 page)
19 February 2016Registration of charge 081856460004, created on 11 February 2016 (55 pages)
19 February 2016Registration of charge 081856460004, created on 11 February 2016 (55 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Registration of charge 081856460003, created on 29 April 2015 (34 pages)
7 May 2015Registration of charge 081856460003, created on 29 April 2015 (34 pages)
24 April 2015Registration of charge 081856460002, created on 16 April 2015 (36 pages)
24 April 2015Registration of charge 081856460002, created on 16 April 2015 (36 pages)
16 April 2015Registration of charge 081856460001, created on 8 April 2015 (35 pages)
16 April 2015Registration of charge 081856460001, created on 8 April 2015 (35 pages)
16 April 2015Registration of charge 081856460001, created on 8 April 2015 (35 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
12 October 2014Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page)
12 October 2014Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page)
12 October 2014Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 January 2014Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
15 February 2013Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages)
15 February 2013Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages)
14 February 2013Registered office address changed from 3-4 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 3-4 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page)
29 January 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 January 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
15 January 2013Company name changed sophosc LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Company name changed sophosc LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)