Company NameLeomar Limited
Company StatusActive
Company Number09028530
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameChristos Argyrou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGreek
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressKingfisher House 1 Gilders Way
St James Place
Norwich
NR3 1UB
Director NameAthanasios Karakasis
Date of BirthApril 1981 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed14 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceGreece
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameGeorgios Tenediotis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed14 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleAttorney At Law
Country of ResidenceGreece
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameIoannis Apostolopoulos
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressKingfisher House 1 Gilders Way
St James Place
Norwich
NR3 1UB
Director NameMr Angelos Fourlis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2016(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2017)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
Ec4v 6b
Director NameMr Nikitas Sklias
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2016(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2017)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
Ec4v 6b
Director NameLeonidas Argyrou
Date of BirthJuly 1986 (Born 37 years ago)
NationalityGreek
StatusResigned
Appointed16 February 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New Lands Road
Norbury
W16 4SU
Director NameMr Jeremy Winslow Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFordley Charlcombe Lane
Lansdown
Bath
BA1 5TP

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £20Christos Argyrou
50.00%
Ordinary
100 at £20Aggelos Fourlis
10.00%
Ordinary
100 at £20Georgios Palasatzas
10.00%
Ordinary
100 at £20Ioannis Apostolopoulos
10.00%
Ordinary
100 at £20Nikitas Sklias
10.00%
Ordinary
100 at £20Nikolaos Voulgaris
10.00%
Ordinary

Financials

Year2014
Net Worth£30,715
Cash£42,457
Current Liabilities£197,537

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
20 July 2023Termination of appointment of Athanasios Karakasis as a director on 31 March 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
25 February 2020Appointment of Athanasios Karakasis as a director on 14 January 2020 (2 pages)
25 February 2020Appointment of Georgios Tenediotis as a director on 14 January 2020 (2 pages)
25 February 2020Termination of appointment of Leonidas Argyrou as a director on 14 January 2020 (1 page)
25 February 2020Termination of appointment of Jeremy Winslow Parsons as a director on 14 January 2020 (1 page)
31 January 2020Change of details for Christos Argyrou as a person with significant control on 16 December 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 16 December 2019 (1 page)
4 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
15 January 2019Director's details changed for Leonidas Argyrou on 12 November 2018 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 June 2018Director's details changed for Leonidas Argyrou on 22 June 2018 (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
1 May 2018Change of details for Christos Argyrou as a person with significant control on 4 July 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 February 2017Registered office address changed from Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to New Bridge Street House 30-34 New Bridge Street London Ec4V 6B on 16 February 2017 (1 page)
16 February 2017Appointment of Mr. Jeremy Winslow Parsons as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Leonidas Argyrou as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Nikitas Sklias as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mr. Jeremy Winslow Parsons as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Nikitas Sklias as a director on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to New Bridge Street House 30-34 New Bridge Street London Ec4V 6B on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Angelos Fourlis as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Angelos Fourlis as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Leonidas Argyrou as a director on 16 February 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000
(5 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000
(5 pages)
30 March 2016Appointment of Mr Nikitas Sklias as a director on 28 March 2016 (2 pages)
30 March 2016Appointment of Mr Angelos Fourlis as a director on 28 March 2016 (2 pages)
30 March 2016Appointment of Mr Angelos Fourlis as a director on 28 March 2016 (2 pages)
30 March 2016Appointment of Mr Nikitas Sklias as a director on 28 March 2016 (2 pages)
29 March 2016Termination of appointment of Ioannis Apostolopoulos as a director on 28 March 2016 (1 page)
29 March 2016Termination of appointment of Ioannis Apostolopoulos as a director on 28 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(4 pages)
17 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 20,000
(27 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 20,000
(27 pages)