London
WC1B 5AA
Director Name | Mr Mitchell Philpot |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Michael Edward Goodden |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 30 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Secretary Name | Mr Mitch Philpot |
---|---|
Status | Resigned |
Appointed | 01 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Mitch Philpot |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leolite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734 |
Gross Profit | £734 |
Net Worth | -£17,549 |
Cash | £41,473 |
Current Liabilities | £630,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 September 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 August 2018 | Appointment of Mr Mitchell Philpot as a director on 17 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Mitchell Philpot as a director (2 pages) |
21 August 2018 | Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Mitch Philpot as a secretary on 7 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages) |
7 June 2018 | Termination of appointment of Michael Edward Goodden as a director on 4 June 2018 (1 page) |
8 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page) |
14 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 March 2014 | Appointment of Michael Edward Goodden as a director (3 pages) |
3 March 2014 | Appointment of Michael Edward Goodden as a director (3 pages) |
5 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
5 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
9 January 2014 | Appointment of Mr Robert James Fallowfield as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Robert James Fallowfield as a secretary (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|