Advanced company searchLink opens in new window

LEONARDO INVESTMENT HOLDINGS LIMITED

Company number 04958195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2015 DS01 Application to strike the company off the register
19 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,601
22 Jan 2014 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 22 January 2014
09 Jan 2014 AP03 Appointment of Alexander Michael Comba as a secretary on 20 December 2013
04 Jan 2014 TM02 Termination of appointment of Alison Wyllie as a secretary on 20 December 2013
04 Jan 2014 TM01 Termination of appointment of Keith William Pickard as a director on 20 December 2013
04 Jan 2014 TM01 Termination of appointment of Anthony Charles Roper as a director on 20 December 2013
04 Jan 2014 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 20 December 2013
04 Jan 2014 AP01 Appointment of David John Finch as a director on 20 December 2013
04 Jan 2014 AP01 Appointment of Mr William Henry Snow as a director on 20 December 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
09 Oct 2013 AA Full accounts made up to 31 March 2013
15 Mar 2013 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 14 March 2013
20 Nov 2012 AA Full accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
04 Sep 2012 AUD Auditor's resignation
17 Jul 2012 MISC Section 519
10 Apr 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012
24 Jan 2012 AP03 Appointment of Miss Alison Wyllie as a secretary on 20 January 2012
24 Jan 2012 TM02 Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 January 2012
23 Dec 2011 AP01 Appointment of Mr Anthony Charles Roper as a director on 19 December 2011