Canal Way, Harefield
Uxbridge
Middlesex
UB9 6TH
Director Name | Mr Dean John Wood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 14 Summerhouse Business Park Canal Way, Harefield Uxbridge Middlesex UB9 6TH |
Director Name | Mr Channa Saman Ariyadasa |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ |
Director Name | Mr Darren David Wood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Canal Way Harefield Uxbridge UB9 6TH |
Registered Address | Unit 14 Summerhouse Business Park Canal Way, Harefield Uxbridge Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
100 at £1 | Leomae LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 December 2020 | Delivered on: 8 January 2021 Persons entitled: Fibr Capital Limited Classification: A registered charge Particulars: Fixed charge on all assets. Outstanding |
---|---|
11 January 2019 | Delivered on: 17 January 2019 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
6 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 January 2021 | Registration of charge 089493150003, created on 14 December 2020 (22 pages) |
---|---|
23 December 2020 | Satisfaction of charge 089493150002 in full (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Appointment of Mr Channa Saman Ariyadasa as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Dean John Wood as a director on 1 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 January 2019 | Satisfaction of charge 089493150001 in full (1 page) |
17 January 2019 | Registration of charge 089493150002, created on 11 January 2019 (53 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
6 March 2018 | Registration of charge 089493150001, created on 6 March 2018 (43 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 October 2016 | Termination of appointment of Channa Saman Ariyadasa as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Channa Saman Ariyadasa as a director on 30 September 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|