Company NameLeskon Business Limited
DirectorRobert Petrovics Szehljanik
Company StatusActive
Company Number08699058
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Petrovics Szehljanik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityHungarian
StatusCurrent
Appointed05 March 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceHungary
Correspondence Address40 Jokai Mor Ut
Vasarosnameny
Hu4800
Director NameMs Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
Fitzrovia
London
W1T 1DG

Location

Registered AddressOffice 452, Regico Offices, The Old Bank
153 The Parade, High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Sandra Gina Esparon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,316
Cash£25,596
Current Liabilities£1,244,749

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2022Registered office address changed from Unit 6005, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to Office 452, Regico Offices, the Old Bank 153 the Parade, High Street Watford WD17 1NA on 6 September 2022 (1 page)
4 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
22 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
13 October 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 January 2020Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Unit 6005, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 13 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 March 2018Appointment of Mr Robert Petrovics Szehljanik as a director on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Sandra Gina Esparon as a director on 5 March 2018 (1 page)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 December 2017Change of details for Mr Robert Seglianyk as a person with significant control on 6 June 2016 (2 pages)
11 December 2017Change of details for Mr Robert Seglianyk as a person with significant control on 6 June 2016 (2 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 April 2017Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2017Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
19 October 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 October 2014Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages)
10 October 2014Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)