Company NameLeopold Farmer Limited
DirectorRobin Brian Eric Farmer
Company StatusActive
Company Number09313850
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 4 months ago)
Previous NamePlymouth (FK) Developments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robin Brian Eric Farmer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7/8 Market Place 2nd Floor
7/8 Market Place
London
W1W 8AG
Director NameMr Gerard Joseph Hyde
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address6th Floor 9 Argyll Street
London
W1F 7TG

Location

Registered Address7/8 Market Place 2nd Floor
7/8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gerard Joseph Hyde
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 June 2022Registered office address changed from 6th Floor 9 Argyll Street London W1F 7TG to 7/8 Market Place 2nd Floor 7/8 Market Place London W1W 8AG on 20 June 2022 (1 page)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Termination of appointment of Gerard Joseph Hyde as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Gerard Joseph Hyde as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Robin Brian Eric Farmer as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Robin Brian Eric Farmer as a director on 20 May 2016 (2 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
31 August 2015Registered office address changed from 6th Floor 9 Argyll Street London England to 6th Floor 9 Argyll Street London W1F 7TG on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 6th Floor 9 Argyll Street London England to 6th Floor 9 Argyll Street London W1F 7TG on 31 August 2015 (1 page)
4 August 2015Company name changed plymouth (fk) developments LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed plymouth (fk) developments LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Registered office address changed from 29B Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells Kent TN1 2DX England to 6th Floor 9 Argyll Street London on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 29B Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells Kent TN1 2DX England to 6th Floor 9 Argyll Street London on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 29B Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells Kent TN1 2DX England to 6th Floor 9 Argyll Street London on 4 August 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)