Company NameLeannÁIn Holdings Limited
DirectorsMarie Buckley and Steven Patrick Lennon
Company StatusActive
Company Number11752214
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 2 months ago)
Previous NameM Buckley Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Marie Buckley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Steven Patrick Lennon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA

Location

Registered AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

16 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
12 February 2021Appointment of Mr Steven Patrick Lennon as a director on 12 February 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
3 August 2020Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ United Kingdom to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page)
24 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
10 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 1,902
(8 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Change of share class name or designation (2 pages)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)