Company NameLeolite (Scunthorpe) Limited
DirectorsOmar Alexander Fayed and Mitchell Philpot
Company StatusActive
Company Number08838901
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 8 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(4 years, 7 months after company formation)
Appointment Duration5 years, 8 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
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed09 January 2014(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 month, 2 weeks 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(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Mitch Philpot
StatusResigned
Appointed01 August 2017(3 years, 6 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(4 years, 7 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 Matches2 other UK companies use this postal address

Shareholders

1 at £1Leolite LTD
100.00%
Ordinary

Financials

Year2014
Turnover£734
Gross Profit£734
Net Worth-£17,549
Cash£41,473
Current Liabilities£630,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 September 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 August 2018Appointment of Mr Mitchell Philpot as a director on 17 August 2018 (2 pages)
22 August 2018Appointment of Mr Mitchell Philpot as a director (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 Omar Alexander Fayed as a director on 7 August 2018 (1 page)
10 August 2018Termination of appointment of Mitch Philpot as a secretary 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)
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)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
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 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 2016Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 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)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 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)
5 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
5 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
9 January 2014Appointment of Mr Robert James Fallowfield as a secretary (2 pages)
9 January 2014Appointment of Mr Robert James Fallowfield as a secretary (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)