Company NameLeolite Limited
DirectorsOmar Alexander Fayed and Mitchell Philpot
Company StatusActive
Company Number08314857
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitchell Philpot
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Michael Edward Goodden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed30 August 2016(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Mitchell Philpot
StatusResigned
Appointed01 August 2017(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitch Philpot
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(5 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Leolite Holdings LTD
50.00%
Ordinary
1 at £1Light Foundation
50.00%
Ordinary

Financials

Year2014
Turnover£1,636
Gross Profit£1,636
Net Worth-£89,625
Cash£22,069
Current Liabilities£1,206,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Appointment of Mr Mitchell Philpot as a director on 17 August 2018 (2 pages)
21 August 2018Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page)
20 August 2018Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages)
10 August 2018Termination of appointment of Mitchell Philpot as a secretary on 7 August 2018 (1 page)
10 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
10 August 2018Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages)
7 June 2018Termination of appointment of Michael Edward Goodden as a director on 4 June 2018 (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
10 August 2017Appointment of Mr Mitchell Philpot as a secretary on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Mitchell Philpot as a secretary on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 September 2016Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page)
14 September 2016Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page)
14 September 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
14 September 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Appointment of Michael Edward Goodden as a director (3 pages)
3 March 2014Appointment of Michael Edward Goodden as a director (3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
19 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)