Company NameLeonari Limited
DirectorsStathis Londos and James Edward Cunningham
Company StatusActive
Company Number08845581
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stathis Londos
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor 44-48 Borough High Street
London
SE1 1XW
Director NameMr James Edward Cunningham
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44-48 Borough High Street
London
SE1 1XW

Location

Registered Address3rd Floor New Hibernia House
Winchester Walk
London
SE1 9AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

88 at £1Mr Stathis Londos
88.00%
Ordinary
12 at £1Mr James Cunningham
12.00%
Ordinary

Financials

Year2014
Net Worth£146,809
Cash£321,250
Current Liabilities£327,798

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

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

Charges

19 April 2021Delivered on: 26 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
25 April 2023Registered office address changed from 3rd Floor 44-48 Borough High Street London SE1 1XW to 3rd Floor New Hibernia House Winchester Walk London SE1 9AG on 25 April 2023 (1 page)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
26 April 2021Registration of charge 088455810001, created on 19 April 2021 (57 pages)
15 March 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
14 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
24 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 August 2017Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages)
6 July 2017Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages)
6 July 2017Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages)
4 April 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 June 2015Appointment of Mr James Edward Cunningham as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr James Edward Cunningham as a director on 24 June 2015 (2 pages)
11 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 November 2014Registered office address changed from 42 Lechmere Road London NW2 5BU United Kingdom to 3Rd Floor 44-48 Borough High Street London SE1 1XW on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 42 Lechmere Road London NW2 5BU United Kingdom to 3Rd Floor 44-48 Borough High Street London SE1 1XW on 13 November 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)