Company NameLeo Midco Limited
Company StatusDissolved
Company Number11032228
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jatender Singh Aujla
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(5 days after company formation)
Appointment Duration6 years, 3 months (closed 13 February 2024)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr David Michael Robert Umbers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (23 pages)
28 February 2020Register inspection address has been changed to 10th Floor One Minster Court Mincing Lane London EC3R 7AA (1 page)
30 January 2020Cessation of Jatender Singh Aujla as a person with significant control on 24 January 2018 (1 page)
30 January 2020Cessation of David Michael Robert Umbers as a person with significant control on 24 January 2018 (1 page)
30 January 2020Cessation of Gareth Andrew Tungatt as a person with significant control on 24 January 2018 (1 page)
28 January 2020Notification of Leo Holdings Limited as a person with significant control on 24 January 2018 (2 pages)
4 December 2019Registered office address changed from The Prow 1 Wilder Walk Soho London W1B 5AP to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 4 December 2019 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
18 September 2019Registered office address changed from 1 Wilder Walk the Prow London W1B 5AP England to The Prow 1 Wilder Walk Soho London W1B 5AP on 18 September 2019 (2 pages)
16 September 2019Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 1 Wilder Walk the Prow London W1B 5AP on 16 September 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (15 pages)
29 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 5,693,461
(3 pages)
14 December 2018Notification of David Michael Robert Umbers as a person with significant control on 24 January 2018 (2 pages)
14 December 2018Notification of Gareth Andrew Tungatt as a person with significant control on 24 January 2018 (2 pages)
14 December 2018Notification of Jatender Singh Aujla as a person with significant control on 30 October 2017 (2 pages)
14 December 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
20 April 2018Appointment of Mr David Michael Robert Umbers as a director on 20 April 2018 (2 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,719,013
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,719,013
(3 pages)
30 October 2017Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page)
30 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page)
30 October 2017Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page)
30 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page)
25 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-25
  • GBP 1
(19 pages)
25 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-25
  • GBP 1
(19 pages)